Stockport
Cheshire
SK4 2HX
Secretary Name | Helen Billington |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2000(same day as company formation) |
Role | Project Leader |
Country of Residence | England |
Correspondence Address | 2 Deneway Close Stockport Cheshire SK4 2HX |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,864 |
Cash | £31,132 |
Current Liabilities | £16,682 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
28 November 2002 | Appointment of a voluntary liquidator (1 page) |
28 November 2002 | Statement of affairs (4 pages) |
28 November 2002 | Resolutions
|
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
18 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
15 March 2000 | Company name changed aquahealth LTD\certificate issued on 16/03/00 (2 pages) |
14 February 2000 | Company name changed hydro health LTD\certificate issued on 15/02/00 (2 pages) |
17 January 2000 | Incorporation (11 pages) |