Hazel Grove
Stockport
Cheshire
SK7 6EJ
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 November 2007) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Director Name | Vivienne Jean Campbell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Dean Lane Hazel Grove Stockport Cheshire SK7 6EJ |
Secretary Name | David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Manor Avenue Sale Cheshire M33 5JG |
Registered Address | Ainleys Chartered Accountants 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £63,105 |
Gross Profit | £17,410 |
Net Worth | -£26,525 |
Cash | £782 |
Current Liabilities | £144,900 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Return made up to 16/01/06; full list of members
|
18 July 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
14 July 2006 | Ad 31/01/04--------- £ si 9000@1 (2 pages) |
21 March 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
10 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
19 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | New secretary appointed (2 pages) |
17 February 2003 | Company name changed graco afonso creations LIMITED\certificate issued on 17/02/03 (2 pages) |
27 January 2003 | Secretary resigned (1 page) |