Stockport
Cheshire
SK4 3AD
Director Name | Christopher Philip Jackson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 229 Edgeley Road Stockport Cheshire SK3 0TL |
Secretary Name | Mary Groarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashdene Road Stockport Cheshire SK4 3AD |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mazars Llp 5th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £543,373 |
Cash | £425,421 |
Current Liabilities | £56,308 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 February 2008 | Liquidators statement of receipts and payments to 29 March 2008 (5 pages) |
15 May 2007 | Memorandum and Articles of Association (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: clifford hse 13A corporation st stalybridge cheshire SK15 2JL (1 page) |
13 April 2007 | Appointment of a voluntary liquidator (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Declaration of solvency (3 pages) |
28 March 2007 | Annual return made up to 10/03/07 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2006 | Annual return made up to 10/03/06 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 April 2005 | Annual return made up to 10/03/05 (4 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
14 April 2004 | Annual return made up to 10/03/04 (4 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
10 April 2003 | Annual return made up to 10/03/03 (4 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 April 2002 | Annual return made up to 10/03/02
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 April 2001 | Annual return made up to 10/03/01 (4 pages) |
7 November 2000 | Memorandum and Articles of Association (15 pages) |
20 June 2000 | Particulars of mortgage/charge (7 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 6/8 underwood street london N1 7JQ (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Memorandum and Articles of Association (14 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | New director appointed (2 pages) |
6 April 2000 | Company name changed aronbell LIMITED\certificate issued on 07/04/00 (2 pages) |
10 March 2000 | Incorporation (20 pages) |