Amerton
Stafford
Staffordshire
ST18 0LA
Secretary Name | Jacqueline Suzanne Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(same day as company formation) |
Role | Plumbing Services |
Correspondence Address | Brook House Amerton Stowe By Chartley Stafford Staffordshire ST18 0LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£6,994 |
Cash | £915 |
Current Liabilities | £62,574 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2006 | Dissolved (1 page) |
---|---|
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Statement of affairs (6 pages) |
4 October 2002 | Appointment of a voluntary liquidator (1 page) |
4 October 2002 | Resolutions
|
18 September 2002 | Registered office changed on 18/09/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | New director appointed (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (1 page) |
23 December 1999 | Incorporation (17 pages) |