Great Sankey
Warrington
Cheshire
WA5 2BH
Secretary Name | Violet May Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 7 Elderdale Road Anfield Liverpool Merseyside L4 2ST |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: 101 albert road widnes cheshire WA8 6LB (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Statement of affairs (6 pages) |
19 December 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 October 2002 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page) |
6 August 2001 | New director appointed (2 pages) |
4 June 2001 | Company name changed ainsbrough associates LIMITED\certificate issued on 04/06/01 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |