School Lane, Aston
Market Drayton
Salop
TF9 4JD
Secretary Name | Natalie Louise Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Correspondence Address | The Old School House School Lane Aston Shropshire TF9 4JD |
Director Name | Deborah Davies |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House School Lane, Aston Market Drayton Salop TF9 4JD |
Secretary Name | Deborah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House School Lane, Aston Market Drayton Salop TF9 4JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dte House Hollins Mount Bury 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 | £56,892 |
Cash | £9,913 |
Current Liabilities | £275,455 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Appointment of a voluntary liquidator (1 page) |
7 September 2005 | Statement of affairs (7 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 June 2004 | Return made up to 08/05/04; no change of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: ebenezer house ryecroft newcastle staffordshire ST5 2BE (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 October 2001 | Ad 01/11/00--------- £ si 1@1 (2 pages) |
1 October 2001 | Return made up to 08/05/01; full list of members; amend (6 pages) |
5 June 2001 | Return made up to 08/05/01; full list of members
|
9 November 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |