Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director Name | Mr Ian William Macleod |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 September 2008) |
Role | Fashionwear Agent |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Secretary Name | Barbara Louise Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 September 2008) |
Role | Fashionwear Retailer |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,649 |
Cash | £2,189 |
Current Liabilities | £27,718 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
4 June 2007 | Return made up to 04/04/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 March 2004 | Accounting reference date shortened from 30/04/04 to 31/05/03 (1 page) |
16 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
16 May 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
4 April 2002 | Incorporation (11 pages) |