28 Massey Brook Lane
Lymm
Cheshire
WA13 0PN
Secretary Name | Sandra Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | The Acorns 28 Massey Brook Lane Lymm Cheshire WA13 0PN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,810 |
Cash | £3,306 |
Current Liabilities | £8,723 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Return made up to 01/04/07; full list of members (6 pages) |
4 May 2007 | Return made up to 01/04/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
22 April 2003 | Incorporation (9 pages) |