Delph Lane, Daresbury
Warrington
Cheshire
WA4 6SS
Secretary Name | Debbi Faux |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | Brickfield Cottage Delph Lane Daresbury Warrington WA4 6SS |
Director Name | Mr Mark Andrew Hogg |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooke Lodge Ciceley Mill Lane Mere Cheshire WA16 6RA |
Director Name | Walli Ullah |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Meridian Place Didsbury Manchester M20 2QF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 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 |
Secretary Name | Mr Mark Andrew Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooke Lodge Ciceley Mill Lane Mere Cheshire WA16 6RA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Begbies Traynor Elliot House 151 Deans Gate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £208,644 |
Gross Profit | £165,869 |
Net Worth | £4,267 |
Cash | £2,754 |
Current Liabilities | £46,086 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 September 2006 | Dissolved (1 page) |
---|---|
28 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Statement of affairs (5 pages) |
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
18 March 2005 | Resolutions
|
14 March 2005 | Registered office changed on 14/03/05 from: c/o northline business consultants LIMITED clarendon centre monton eccles manchester M30 9ES (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: c/o bkr downham northern assurance buildings 9/21 princess street albert square manchester M2 4DN (1 page) |
20 September 2004 | Director resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 28/10/03; full list of members (7 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |