Sale
Cheshire
M33 4BH
Secretary Name | Noelina Gwyneth Garside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(same day as company formation) |
Role | Book Keeper Secretary |
Correspondence Address | 14 Roselands Avenue Sale Cheshire M33 4BH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,989 |
Cash | £5,008 |
Current Liabilities | £55,719 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
21 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Statement of affairs (5 pages) |
6 October 2005 | Appointment of a voluntary liquidator (1 page) |
6 October 2005 | Resolutions
|
26 September 2005 | Registered office changed on 26/09/05 from: 14 roselands avenue sale cheshire M33 4BH (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2005 | Return made up to 19/02/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
19 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
12 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
27 February 2002 | New director appointed (2 pages) |
19 February 2002 | Incorporation (10 pages) |