Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Director Name | John Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Nook Urmston Manchester Lancashire M41 9GP |
Secretary Name | Mr Lee Stephen Bradney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tytherington Drive Tytherington Macclesfield Cheshire SK10 2HJ |
Director Name | Mr Kevin John Richardson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside 55 Pexhill Road Macclesfield Cheshire SK11 9QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Washbrook House Lancastrian Business Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,673 |
Current Liabilities | £30,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 March 2005 | Return made up to 13/01/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 March 2004 | Return made up to 13/01/04; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 March 2003 | Return made up to 13/01/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 February 2002 | Return made up to 13/01/02; full list of members (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 August 2001 | Resolutions
|
21 June 2001 | Director's particulars changed (1 page) |
13 February 2001 | Return made up to 13/01/01; full list of members
|
3 January 2001 | Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page) |
11 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
25 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Incorporation (15 pages) |
13 January 2000 | Secretary resigned (1 page) |