Altrincham
Cheshire
WA14 4QR
Secretary Name | Louise Marie Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bonville Road Altrincham Cheshire WA14 4QR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 March 2006 | Dissolved (1 page) |
---|---|
29 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Statement of affairs (5 pages) |
24 January 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Resolutions
|
17 January 2005 | Registered office changed on 17/01/05 from: end unit woodfield house woodfield road altrincham cheshire WA14 4ED (1 page) |
30 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 November 2003 | Return made up to 28/08/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 November 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
25 October 2002 | Return made up to 28/08/02; full list of members
|
28 February 2002 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Ad 28/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2001 | Director resigned (1 page) |