Reddish Lane
Lymm
Cheshire
WA13 9PY
Secretary Name | Mr Paul Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | South Lodge Reddish Lane Lymm Cheshire WA13 9PY |
Director Name | Mrs Rita Gibson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | South Lodge Reddish Lane Lymm Cheshire WA13 9PY |
Director Name | Colin Steven Gibson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Rathan Road Davyhulme Manchester Lancashire M41 7BA |
Director Name | Allan Keith Raftery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Leyburn Avenue Flixton Urmston Manchester M41 6HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,916 |
Cash | £425 |
Current Liabilities | £75,931 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
18 June 2008 | Statement of affairs with form 4.19 (7 pages) |
9 June 2008 | Appointment of a voluntary liquidator (1 page) |
9 June 2008 | Resolutions
|
8 April 2008 | Director appointed rita gibson (2 pages) |
8 April 2008 | Appointment terminated director allan raftery (1 page) |
8 April 2008 | Appointment terminated director colin gibson (1 page) |
8 April 2008 | Ad 25/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 February 2004 | Return made up to 24/02/04; full list of members
|
2 May 2003 | Particulars of mortgage/charge (7 pages) |
5 April 2003 | Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page) |
18 March 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (3 pages) |
4 March 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |