Sale
Cheshire
M33 7BN
Director Name | Jonathan Christopher Nelson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | York Cottage York Drive Bowden Cheshire WA14 3HF |
Secretary Name | Brian John Lang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Lynn Avenue Sale Cheshire M33 7BN |
Director Name | John Hoban |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Southwold South Downs Road Hale Cheshire WA14 3HN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£175 |
Current Liabilities | £175 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2006 | Registered office changed on 21/06/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Voluntary strike-off action has been suspended (1 page) |
26 January 2006 | Application for striking-off (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2003 | Return made up to 18/01/03; full list of members
|
9 April 2003 | Director resigned (1 page) |
16 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 April 2001 | Return made up to 18/01/01; full list of members (10 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (14 pages) |