Tranmere
Cheshire
CH42 6PH
Wales
Director Name | Daniel Shaun Edward Hoijord |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Briardale Road Bebington Cheshire CH63 5JJ Wales |
Secretary Name | Terence Fenlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Kitchen Manager |
Correspondence Address | 78 Town Road Tranmere Cheshire CH42 6PH Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £126,745 |
Gross Profit | £74,760 |
Net Worth | £886 |
Cash | £7,575 |
Current Liabilities | £19,104 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Appointment of a voluntary liquidator (1 page) |
10 January 2005 | Statement of affairs (5 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 146 belvidere road wallasey wirral CH45 4PT (1 page) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 5 briardale road bebington cheshire wirral CH63 5JJ (1 page) |
13 February 2004 | Return made up to 28/10/03; full list of members
|
11 November 2002 | Registered office changed on 11/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |