Huelgoat
Finistere
29690
Director Name | John Wilson Gillis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Brick Layer |
Correspondence Address | 12 Chorlton Green Chorlton Cum Hardy Manchester M21 9HS |
Director Name | Peter Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Hairdresser |
Correspondence Address | Flat Above Rumours King Street Knutsford Cheshire WA16 6DW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | P K F Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £107,306 |
Cash | £4,529 |
Current Liabilities | £79,861 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2007 | Dissolved (1 page) |
---|---|
17 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: ashton house ashton lane sale manchester greater manchester M33 6WT (1 page) |
7 November 2006 | Declaration of solvency (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 January 2004 | New director appointed (2 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: accountec ashton lane sale manchester M33 6WT (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (6 pages) |