Hale
Altrincham
Cheshire
WA15 9JS
Secretary Name | Judith Naomi Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Magnolia House 29 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Magnolia House 29 Park Lane Hale Altrincham Cheshire WA15 9JS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 August 2004 | Return made up to 24/05/04; full list of members (6 pages) |
13 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
3 July 2001 | Ad 25/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
24 May 2000 | Incorporation (15 pages) |