Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary Name | Mr Stuart James Gwilliam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester Lancashire M11 2NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,796 |
Cash | £91 |
Current Liabilities | £3,540 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
3 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 November 2006 | Return made up to 07/06/06; full list of members (6 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: A7 the dresser centre whitworth street openshaw manchester lancashire M11 2NE (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: A7 the dresser centre whitworth street openshaw manchester lancs M11 2NE (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK3 9DG (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: bagnall group LIMITED lakeside drive centre park, warrington cheshire WA1 1QY (1 page) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 September 2005 | Return made up to 07/06/05; full list of members (6 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
18 November 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
19 June 2003 | Return made up to 07/06/03; full list of members
|
10 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (17 pages) |