Tattenhall
Cheshire
CH3 9DN
Wales
Secretary Name | Rachel Elizabeth Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | Russia Hall, Frog Lane Gatesheath, Tattenhall Chester Cheshire CH3 9DN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£157,366 |
Cash | £40,308 |
Current Liabilities | £392,769 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Notice of move from Administration to Dissolution (8 pages) |
13 June 2007 | Administrator's progress report (7 pages) |
24 January 2007 | Result of meeting of creditors (2 pages) |
28 December 2006 | Statement of administrator's proposal (31 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: gardner & co brynford house 21 brynford street, holywell clwyd CH8 7RD (1 page) |
17 November 2006 | Appointment of an administrator (1 page) |
6 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 March 2005 | Return made up to 28/03/04; full list of members (6 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
20 June 2001 | Return made up to 28/03/01; full list of members (6 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (20 pages) |