Sale
Cheshire
M33 2XP
Secretary Name | Peter Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2000(3 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Marthall Drive Sale Cheshire M33 2XP |
Director Name | Mr Gary Molyneux |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(3 days after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Ashbury Drive Haydock St. Helens Merseyside WA11 0FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,649 |
Current Liabilities | £22,209 |
Latest Accounts | 31 January 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 July 2004 | Dissolved (1 page) |
---|---|
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
17 September 2002 | Appointment of a voluntary liquidator (3 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Statement of affairs (8 pages) |
15 June 2002 | Director resigned (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
27 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
26 July 2000 | Ad 21/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
1 February 2000 | Memorandum and Articles of Association (11 pages) |
27 January 2000 | Company name changed supermax services LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2000 | Incorporation (19 pages) |