Oakwood
Warrington
Cheshire
WA3 6QN
Secretary Name | Michelle Karen Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Mansfield Close Oakwood Warrington Cheshire WA3 6QN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,042 |
Current Liabilities | £454,313 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2008 | Notice of move from Administration to Dissolution (16 pages) |
30 December 2007 | Administrator's progress report (7 pages) |
24 August 2007 | Statement of administrator's proposal (27 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: albion park warrington road glazebury warrington cheshire WA3 5PG (1 page) |
19 June 2007 | Appointment of an administrator (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Return made up to 18/11/06; full list of members (6 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: warrington freight terminal unit 1 clayton road risley warrington cheshire WA3 6PH (1 page) |
23 March 2006 | Return made up to 18/11/05; full list of members (6 pages) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 June 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
18 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
6 January 2005 | Return made up to 18/11/04; full list of members
|
8 July 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
10 February 2004 | Return made up to 18/11/03; full list of members (6 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |