Mill Lane
Mottram St. Andrew
Cheshire
SK10 4LW
Director Name | Dawn Louise Ward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(same day as company formation) |
Role | Business Woman |
Correspondence Address | Mill Hall Mill Lane Mottram St. Andrew Cheshire SK10 4LW |
Secretary Name | Dawn Louise Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2000(same day as company formation) |
Role | Business Woman |
Correspondence Address | Mill Hall Mill Lane Mottram St. Andrew Cheshire SK10 4LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£53,359 |
Current Liabilities | £53,359 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Appointment of a voluntary liquidator (1 page) |
31 January 2005 | Statement of affairs (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: mill hall mill lane, mottram st. Andrew cheshire SK10 4LW (1 page) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 July 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
13 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: ashdawn barn breach house lane, mobberley knutsford cheshire WA16 7NT (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
8 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Director resigned (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (2 pages) |
22 March 2000 | Incorporation (11 pages) |