Sandbach
Cheshire
CW11 0EE
Secretary Name | Jeanette Mary Emerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Doddington Drive Sandbach Cheshire CW11 1EE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(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 | 11 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £36,941 |
Net Worth | £2,251 |
Cash | £18,419 |
Current Liabilities | £16,668 |
Latest Accounts | 31 July 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
19 January 2006 | Return made up to 11/01/06; full list of members
|
17 October 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
17 August 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: seligman percy, brookbank house wellington road, bollington macclesfield cheshire SK10 5JR (1 page) |
31 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 July 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
11 January 2000 | Incorporation (10 pages) |