Welshampton
Ellesmere
Shropshire
SY12 0PH
Wales
Secretary Name | Christina Joan Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Farthings Welshampton Ellesmere Salop SY12 0PH Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£57,660 |
Cash | £10,103 |
Current Liabilities | £86,746 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Statement of affairs (6 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: farthings welshampton ellesmere shropshire SY12 0PH (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | £ nc 1000/100000 22/01/05 (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
9 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |