Fulshaw Park South
Wilmslow
SK9 1QF
Director Name | Mrs Glennys Ann White |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Leisure Operator |
Country of Residence | England |
Correspondence Address | Harrington House Fulshaw Park South Wilmslow SK9 1QF |
Secretary Name | Mr David James White |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Leisure Operator |
Country of Residence | England |
Correspondence Address | Harrington House Fulshaw Park South Wilmslow SK9 1QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£214,799 |
Cash | £13,739 |
Current Liabilities | £459,933 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2007 | Dissolved (1 page) |
---|---|
20 February 2007 | Notice of move from Administration to Dissolution (8 pages) |
7 August 2006 | Administrator's progress report (8 pages) |
22 March 2006 | Statement of administrator's proposal (33 pages) |
9 February 2006 | Appointment of an administrator (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
6 March 2003 | Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |