Little Stanney
Cheshire
CH49 6QB
Wales
Secretary Name | Pauline Bernadette Corker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Grange Court Holm Lane Prenton CH43 2NT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Clb Coopers Century House 11 St Peter's 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 | -£45,083 |
Cash | £6,000 |
Current Liabilities | £108,487 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
22 August 2007 | Appointment of a voluntary liquidator (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Statement of affairs (10 pages) |
29 July 2007 | Registered office changed on 29/07/07 from: 1-3 chester road neston CH64 9PA (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
22 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
16 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 January 2002 | Return made up to 04/01/02; full list of members
|
5 March 2001 | Ad 04/01/00--------- £ si 100@1 (2 pages) |
5 March 2001 | Return made up to 04/01/01; full list of members
|
9 November 2000 | Registered office changed on 09/11/00 from: the cross bromborough wirral merseyside CH49 (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (16 pages) |