Cuddington
Northwich
Cheshire
CW8 2XD
Secretary Name | John Timothy Hugh Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Farthings Well Lane Mouldsworth Chester CH3 8AU Wales |
Secretary Name | Mr Stephen Clifford Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Haughton Tarporley Cheshire CW6 9RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£68,322 |
Cash | £3,278 |
Current Liabilities | £91,467 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 October 2007 | Dissolved (1 page) |
---|---|
27 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Statement of affairs (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 11 the downs cuddington northwich cheshire CW8 2XD (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: the heath business & technical park runcorn cheshire WA7 4QX (1 page) |
7 March 2005 | Return made up to 27/01/05; full list of members
|
21 December 2004 | Particulars of mortgage/charge (31 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 September 2004 | Ad 01/09/04--------- £ si 3375@1=3375 £ ic 13600/16975 (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 11 the downs cuddington northwich cheshire CW8 0XD (2 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: the old chapel haughton tarporley cheshire CW6 9RN (1 page) |
19 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 March 2001 | Return made up to 27/01/01; full list of members
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: the old chapel haughton tarporley cheshire CW6 9RN (1 page) |
16 February 2000 | Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Company name changed hypersky LTD\certificate issued on 11/02/00 (2 pages) |
27 January 2000 | Incorporation (12 pages) |