Mill Lane
Willaston
South Wirral
CH64 1RM
Wales
Secretary Name | Susan Elizabeth Catherine Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbury Mill Lane Willaston South Wirral Cheshire CH64 1RM Wales |
Director Name | Susan Elizabeth Catherine Tomlinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 January 2009) |
Role | Teacher |
Correspondence Address | Millbury Mill Lane Willaston South Wirral Cheshire CH64 1RM Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£48,774 |
Cash | £40,911 |
Current Liabilities | £178,368 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
31 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 7 June 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 24 nicholas street chester CH1 2AU (1 page) |
13 June 2006 | Appointment of a voluntary liquidator (1 page) |
13 June 2006 | Statement of affairs (6 pages) |
13 June 2006 | Resolutions
|
1 February 2006 | Registered office changed on 01/02/06 from: 33 chester road west queensferry flintshire CH5 1SA (1 page) |
9 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Return made up to 21/10/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Return made up to 21/10/03; full list of members
|
7 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
30 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: the masters house 92A arundel street sheffield south yorkshire S64 9AQ (1 page) |
10 January 2003 | Ad 03/01/03--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |