Catterall
Preston
Lancashire
PR3 1YH
Secretary Name | Anthony Singleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Electrician |
Correspondence Address | 319 Higher Walton Road Higher Walton Preston Lancashire PR5 4HU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 | £8,072 |
Cash | £4,631 |
Current Liabilities | £107,384 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2007 | Dissolved (1 page) |
---|---|
13 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
14 December 2005 | Statement of affairs (6 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Appointment of a voluntary liquidator (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 416 blackpool road ashton on ribble preston lancashire PR2 2DX (1 page) |
25 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
14 April 2000 | Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |