Willaston
Cheshire
CW5 6PU
Director Name | Mr Paul Hilton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hambletts Hollow Frodsham Cheshire WA6 8JR |
Secretary Name | Mr Paul Hilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hambletts Hollow Frodsham Cheshire WA6 8JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £9,172 |
Current Liabilities | £64,745 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 June 2007 | Dissolved (1 page) |
---|---|
29 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Statement of affairs (5 pages) |
14 November 2005 | Appointment of a voluntary liquidator (1 page) |
14 November 2005 | Resolutions
|
8 November 2005 | Registered office changed on 08/11/05 from: 298 st mary's rd liverpool L19 0NQ (1 page) |
2 August 2005 | Ad 12/07/05--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
24 May 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
4 May 2004 | Ad 26/04/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 May 2004 | Return made up to 24/03/04; full list of members
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Company name changed the phone doctor (wholesale) lim ited\certificate issued on 10/09/03 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (9 pages) |