Main Road Langrick
Boston
Lincolnshire
PE22 7AW
Secretary Name | Peter Andrew Seymour |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Lister Close Chesterfield Derbyshire S41 7NW |
Secretary Name | Emma Jane Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 15 The Avenue Welwyn Hertfordshire AL6 0PW |
Secretary Name | Mr Derek Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Watercress Close Stevenage Hertfordshire SG2 9TN |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £213,194 |
Gross Profit | £116,072 |
Net Worth | -£52,903 |
Current Liabilities | £88,531 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2006 | Dissolved (1 page) |
---|---|
17 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
21 December 2005 | Statement of affairs (5 pages) |
21 December 2005 | Appointment of a voluntary liquidator (1 page) |
21 December 2005 | Resolutions
|
5 December 2005 | Registered office changed on 05/12/05 from: elmtree cottage main road langrick boston lincolnshire PE22 7AW (1 page) |
28 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
26 July 2004 | Return made up to 19/06/04; full list of members
|
19 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Return made up to 19/06/03; full list of members
|
23 June 2003 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |