Alderley Edge
Cheshire
SK9 7LU
Director Name | Andrew David Rice |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Birds Hill Heath And Reach Bedfordshire LU7 0AQ |
Secretary Name | Angela Helen Inkster |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Fairbourne Avenue Off The Circuit Alderley Edge Cheshire SK9 7LU |
Secretary Name | Leonard Inkster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fairbourne Avenue Alderley Edge Cheshire SK9 7LU |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £39,821 |
Cash | £8,245 |
Current Liabilities | £183,910 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 June 2007 | Dissolved (1 page) |
---|---|
2 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Appointment of a voluntary liquidator (1 page) |
15 September 2004 | Statement of affairs (6 pages) |
15 September 2004 | Resolutions
|
26 August 2004 | Registered office changed on 26/08/04 from: 3000 manchester business park aviator way manchester M22 5TG (1 page) |
5 August 2004 | S-div 07/06/04 (1 page) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 3000 manchester business park aviator way manchester M22 5TG (1 page) |
27 October 2003 | Ad 07/05/03--------- £ si [email protected]=21999 £ ic 2/22001 (3 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members
|
22 May 2003 | Nc inc already adjusted 07/05/03 (1 page) |
22 May 2003 | Memorandum and Articles of Association (2 pages) |
22 May 2003 | Resolutions
|
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (1 page) |
25 September 2002 | Incorporation (8 pages) |