Bridgemere
Nantwich
Cheshire
CW5 7PX
Secretary Name | Carol Elizabeth Carlyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 January 2009) |
Role | Company Director |
Correspondence Address | 2 Parrah Green Cottages Bridgemere Nantwich Cheshire CW5 7PX |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
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 | £12,606 |
Cash | £647 |
Current Liabilities | £25,830 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
11 June 2007 | Statement of affairs (5 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Resolutions
|
24 May 2007 | Registered office changed on 24/05/07 from: unit 3 crewe hall enterprise park, weston road crewe cheshire CW1 6UE (1 page) |
25 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: unit 38A imex business centre radway green crewe cheshire CW2 5PR (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
12 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 2 parrah green cottages bridgemere nantwich cheshire CW5 7PX (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |