Whaley Bridge
High Peak
Derbyshire
SK23 7BH
Director Name | Josephine Stella Hancock |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(3 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 37 Hill Drive Whaley Bridge High Peak Derby SK23 7BH |
Secretary Name | Josephine Stella Hancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(3 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 37 Hill Drive Whaley Bridge High Peak Derby SK23 7BH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £4,182 |
Current Liabilities | £4,839 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
18 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 June 2008 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (14 pages) |