Sandon Road, Hilderstone
Staffordshire
ST15 8SF
Secretary Name | Alison Louise Clowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Annscroft Sandon Road, Hilderstone Staffordshire ST15 8SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unity Corporate Recovery & Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £37,725 |
Current Liabilities | £129,444 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Liquidators statement of receipts and payments to 13 August 2008 (5 pages) |
20 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
12 November 2007 | Liquidators statement of receipts and payments (6 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Appointment of a voluntary liquidator (1 page) |
8 November 2005 | C/O replacement of liquidator (16 pages) |
8 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2005 | S/S cert. Release of liquidator (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Statement of affairs (5 pages) |
17 May 2005 | Appointment of a voluntary liquidator (1 page) |
8 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
28 January 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 February 2002 | Return made up to 17/01/02; full list of members
|
18 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
8 June 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
15 May 2001 | Return made up to 17/01/01; full list of members (6 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (16 pages) |