Romiley
Stockport
Cheshire
SK6 3ES
Secretary Name | Ann Biggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Eastover Romiley Stockport Cheshire SK6 3ES |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,775 |
Cash | £526 |
Current Liabilities | £264,568 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 February 2006 | Dissolved (1 page) |
---|---|
15 February 2006 | Dissolved (1 page) |
15 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
22 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2003 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Appointment of a voluntary liquidator (1 page) |
18 April 2002 | Appointment of a voluntary liquidator (1 page) |
18 April 2002 | Statement of affairs (6 pages) |
18 April 2002 | Statement of affairs (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: mount vernon house unit 728 bridge industrial estate, speke hall road , liverpool L24 9HB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: mount vernon house unit 728 bridge industrial estate, speke hall road , liverpool L24 9HB (1 page) |
12 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
17 April 2001 | Accounts made up to 31 July 2000 (1 page) |
17 April 2001 | Accounts made up to 31 July 2000 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
16 January 2001 | Return made up to 15/12/00; full list of members
|
16 January 2001 | Return made up to 15/12/00; full list of members
|
17 August 2000 | Ad 23/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2000 | Ad 23/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
15 December 1999 | Incorporation (15 pages) |
15 December 1999 | Incorporation (15 pages) |