Lymm
Cheshire
WA13 0SZ
Director Name | Michael Sleater |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Ashfield Grove Lymm Cheshire WA13 9HW |
Director Name | Simon Sleater |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 392 Barlow Road Broadheath Altrincham Cheshire WA14 5HZ |
Secretary Name | Michael Sleater |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Ashfield Grove Lymm Cheshire WA13 9HW |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £784 |
Cash | £2,318 |
Current Liabilities | £29,801 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2007 | Liquidators statement of receipts and payments (6 pages) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
9 August 2006 | Statement of affairs (6 pages) |
9 August 2006 | Appointment of a voluntary liquidator (1 page) |
9 August 2006 | Resolutions
|
19 July 2006 | Registered office changed on 19/07/06 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
10 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 March 2004 | Return made up to 25/01/04; full list of members
|
13 November 2003 | Particulars of mortgage/charge (6 pages) |
7 November 2003 | Ad 10/10/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
10 October 2003 | Company name changed 1ST 4 group LIMITED\certificate issued on 10/10/03 (2 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
23 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (14 pages) |