Peover Lane
Chelford
Cheshire
SK11 9AL
Director Name | Richard Boyd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 46 Water Street Bollington Cheshire SK10 5PB |
Director Name | Kirsten Inverarity |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 46 Water Street Bollington Macclesfield Cheshire SK10 5PB |
Secretary Name | Mr Gordon Leslie Beech |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton Cottage Peover Lane Chelford Cheshire SK11 9AL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£42,948 |
Cash | £18,876 |
Current Liabilities | £381,006 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Statement of affairs (6 pages) |
7 June 2006 | Appointment of a voluntary liquidator (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: darland house winnington hill northwich cheshire CW8 1AU (1 page) |
15 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
4 November 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | Return made up to 20/02/05; full list of members (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
24 June 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | £ nc 1000/10000 06/08/03 (2 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |