27 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director Name | Elizabeth Jane Dearden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gwendy 6 Moss Lane Windle St Helens Merseyside WA11 7QD |
Director Name | Mr Albert John Wood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penmarian Mawr Llangoed Beaumaris Gwynedd LL58 8SU Wales |
Director Name | Mrs Pauline Wood |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penmarian Mawr Llangoed Beaumaris Isle Of Anglesey LL58 8SU Wales |
Secretary Name | Mrs Pauline Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penmarian Mawr Llangoed Beaumaris Isle Of Anglesey LL58 8SU Wales |
Secretary Name | Elizabeth Jane Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gwendy 6 Moss Lane Windle St Helens Merseyside WA11 7QD |
Registered Address | C/O 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (6 pages) |
13 March 2006 | Liquidators statement of receipts and payments (6 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Appointment of a voluntary liquidator (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: estate office 2-6 orchard street west didsbury manchester M20 8LP (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Declaration of solvency (3 pages) |
28 October 2004 | Return made up to 24/10/04; full list of members
|
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
18 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 24/10/02; full list of members
|
24 October 2001 | Incorporation (20 pages) |