Hale
Altrincham
Cheshire
WA15 8RY
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hideaway Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Hideaway Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Horwath Clark Whitehill 6th Floor, Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £150,480 |
Cash | £345,310 |
Current Liabilities | £332,666 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Application for striking-off (1 page) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 June 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
14 January 2003 | Return made up to 29/12/02; full list of members
|
20 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
11 February 2000 | Ad 14/01/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (12 pages) |