Baguley Wythenshaw
Manchester
M23 1AP
Secretary Name | Heather Jayne Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Correspondence Address | 61 Sandacre Road Baguley Manchester M23 1AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bkr Haines Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,352 |
Cash | £2,714 |
Current Liabilities | £251,322 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2006 | Dissolved (1 page) |
---|---|
3 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2005 | Appointment of a voluntary liquidator (1 page) |
6 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (6 pages) |
16 August 2002 | Appointment of a voluntary liquidator (3 pages) |
16 August 2002 | Statement of affairs (6 pages) |
16 August 2002 | Resolutions
|
6 August 2002 | Registered office changed on 06/08/02 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
19 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 19/04/01; full list of members
|
11 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 September 2000 | Particulars of mortgage/charge (11 pages) |
22 August 2000 | Company name changed wellshare LIMITED\certificate issued on 23/08/00 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |