St Heliers
Auckland 1005
New Zealand
Secretary Name | Michelle Suzanne Wrench |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 McArthur Avenue St Heliers Auckland 1005 New Zealand |
Registered Address | C/O J Humphrey Jones & Co St Christopher House Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £12,113 |
Current Liabilities | £11,111 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2006 | Application for striking-off (1 page) |
20 May 2005 | Return made up to 19/02/05; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
6 January 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 38 langdale road bramhall stockport cheshire SK7 1DN (1 page) |
9 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 15 vaudrey drive cheadle hulme cheadle SK8 5LR (1 page) |
17 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |