Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director Name | Mr Simon David Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Sales |
Country of Residence | England |
Correspondence Address | 5 Fresh Court Glossop Derbyshire SK13 9XZ |
Secretary Name | John Bone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Director Name | Stuart Alan Taylor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bagley Drive Mount Pleasant Shrewsbury Shropshire SY1 3BX Wales |
Director Name | Alan Frederick Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 2005) |
Role | Air Conditioning |
Correspondence Address | 37 Brentwood Avenue Timperley Cheshire WA14 1SR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £848,796 |
Gross Profit | £181,833 |
Net Worth | £8,612 |
Cash | £6,220 |
Current Liabilities | £254,690 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 27 the downs altrincham WA14 2QD (1 page) |
23 December 2005 | Statement of affairs (7 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: c/o levell and co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 49 fairview drive bayston hill shrewsbury shropshire SY3 0LD (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Return made up to 18/12/04; full list of members (3 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 August 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 March 2005 | Director resigned (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 July 2004 | Particulars of mortgage/charge (15 pages) |
29 April 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: levell & co atlantic business centre, atlantic street, broadheath, altrincham WA14 5NQ (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (6 pages) |