Winton Eccles
Manchester
M30 8JP
Secretary Name | Mrs Joanne Grime |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Nook Winton Eccles Manchester M30 8JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Burton And Company 76c Davyhulme Road Davyhulme Manchester Gtr Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £55,918 |
Cash | £1,060 |
Current Liabilities | £25,763 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
14 March 2008 | Order of court to wind up (2 pages) |
14 March 2008 | Order of court to wind up (2 pages) |
5 March 2008 | Order of court - restore and wind up (2 pages) |
5 March 2008 | Order of court - restore and wind up (2 pages) |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 25 the nook winton eccles manchester M30 8JP (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 25 the nook winton eccles manchester M30 8JP (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 January 2003 | Return made up to 11/10/02; full list of members (6 pages) |
9 January 2003 | Return made up to 11/10/02; full list of members (6 pages) |
10 April 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
10 April 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
10 April 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Incorporation (15 pages) |
11 October 2001 | Incorporation (15 pages) |