Sale
Cheshire
M33 2HX
Director Name | Mr Kevin Wilfred Rowlinson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhead Outgate Ambleside Cumbria LA22 0PY |
Director Name | Andrew McConnell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 21 March 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Fortesque Road Offerton Stockport Cheshire SK2 5DW |
Director Name | Nigel John Jubb |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 March 2006) |
Role | Operations Director |
Correspondence Address | 8 Easby Close Poynton Cheshire SK12 1YG |
Secretary Name | Mrs Karen Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 60 Grosvenor Road Ashton On Mersey Sale Cheshire M33 6NW |
Secretary Name | Mr Kevin Wilfred Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhead Outgate Ambleside Cumbria LA22 0PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,031 |
Cash | £3,409 |
Current Liabilities | £47,976 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2005 | Application for striking-off (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (11 pages) |
3 March 2004 | New director appointed (2 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 April 2003 | Return made up to 11/04/03; full list of members (10 pages) |
7 April 2003 | Accounting reference date extended from 31/10/02 to 31/10/03 (1 page) |
24 March 2003 | New director appointed (2 pages) |
3 January 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Ad 04/10/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Conve 04/10/02 (1 page) |
24 September 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 July 2002 | Particulars of mortgage/charge (4 pages) |
20 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2002 | Company name changed cooga.com LIMITED\certificate issued on 29/04/02 (2 pages) |
26 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members
|
11 April 2000 | Incorporation (17 pages) |
11 April 2000 | Secretary resigned (1 page) |