Guilden Sutton
Chester
Cheshire
CH3 7EU
Wales
Director Name | Mr David Harry Sale |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Five Ashes Road Chester Cheshire CH4 7QS Wales |
Secretary Name | Mr Ronald Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 January 2009) |
Role | Company Director |
Correspondence Address | Newstead School Lane Guilden Sutton Chester Cheshire CH3 7EU Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £43 |
Current Liabilities | £140,484 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 11 October 2008 (5 pages) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Appointment of a voluntary liquidator (1 page) |
24 April 2007 | Statement of affairs (9 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: george house 48 george street manchester M1 4HF (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: castle close manor lane hawarden flintshire CH5 3PP (1 page) |
14 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 08/03/05; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: unit 5 hawarden industrial park manor lane hawarden deeside CH5 3PP (1 page) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Ad 09/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: brunswick square union street oldham OL1 1DE (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
5 April 2002 | Company name changed logslide LTD\certificate issued on 05/04/02 (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (9 pages) |