Davenham
Cheshire
CW9 8LW
Director Name | Mr Ian Norman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chapel Road Manchester Lancashire M22 4JW |
Secretary Name | Mr Ian Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chapel Road Manchester Lancashire M22 4JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
5 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 10 October 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
18 April 2008 | Statement of affairs with form 4.19 (7 pages) |
18 April 2008 | Statement of affairs with form 4.19 (7 pages) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 240 stockport road stockport cheshire SK3 0LX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 240 stockport road stockport cheshire SK3 0LX (1 page) |
6 November 2007 | Return made up to 29/08/07; no change of members (7 pages) |
6 November 2007 | Return made up to 29/08/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
15 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 February 2002 | Accounts made up to 30 June 2001 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Ad 05/08/01--------- £ si 1@1 (2 pages) |
11 October 2001 | Ad 05/08/01--------- £ si 1@1 (2 pages) |
25 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: the britannia suite saint jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
1 September 2000 | Secretary resigned (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: the britannia suite saint jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
1 September 2000 | Director resigned (2 pages) |
29 August 2000 | Incorporation (11 pages) |
29 August 2000 | Incorporation (11 pages) |