260 Washway Road
Sale
Cheshire
M33 4RZ
Secretary Name | Sharon Ann Milner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2005) |
Role | P/T Secretary |
Correspondence Address | 103 Masterton Road Stamford Lincolnshire PE9 1SN |
Secretary Name | John Stuart Rishton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadway House 260 Washway Road Sale Cheshire M33 4RZ |
Director Name | Charis Sulina Decevninck |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 August 2003) |
Role | Manager |
Correspondence Address | 40 Alderley Road Sale Cheshire M33 2UR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Philip Dykes And Co 1 Roebuck Lane Sale Cheshire M33 7SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£746 |
Cash | £578 |
Current Liabilities | £8,510 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2004 | Application for striking-off (1 page) |
15 September 2003 | Director resigned (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 July 2003 | New director appointed (2 pages) |
8 March 2003 | Return made up to 29/12/02; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
25 July 2001 | Ad 30/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
29 December 1999 | Incorporation (10 pages) |