Sale
Cheshire
M33 6SA
Secretary Name | Mr Adrian Anson Carridice-Davids |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Enterprise Development Directo |
Country of Residence | United Kingdom |
Correspondence Address | 74 Saint Marys Road Sale Cheshire M33 6SA |
Director Name | Mrs Alison Maria Hornsby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Training & Development Officer |
Country of Residence | England |
Correspondence Address | 6 Beryl Avenue Tottington Bury Lancashire BL8 3NF |
Director Name | Peter Rosenfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 High Elm Road Halebarns Altrincham WA15 0HX |
Director Name | Mr Christopher John Walsh |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Parkside Road Moss Side Manchester Lancashire M14 7JX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 74 St. Marys Road Sale Cheshire M33 6SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£163 |
Cash | £19 |
Current Liabilities | £1,949 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
28 July 2011 | Annual return made up to 30 June 2010 no member list (3 pages) |
28 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
28 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
28 July 2011 | Annual return made up to 30 June 2010 no member list (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Registered office address changed from 168a Cross Street Sale Cheshire M33 7AQ on 8 April 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Registered office address changed from 168a Cross Street Sale Cheshire M33 7AQ on 8 April 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 April 2011 | Registered office address changed from 168a Cross Street Sale Cheshire M33 7AQ on 8 April 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2009 | Annual return made up to 30/06/09 (2 pages) |
3 August 2009 | Annual return made up to 30/06/09 (2 pages) |
11 March 2009 | Annual return made up to 30/06/08 (2 pages) |
11 March 2009 | Annual return made up to 30/06/08 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from jaguar house harthill street manchester M8 8AG (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from jaguar house harthill street manchester M8 8AG (1 page) |
15 January 2009 | Appointment Terminated Director alison hornsby (2 pages) |
15 January 2009 | Appointment terminated director alison hornsby (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 February 2008 | Director resigned (2 pages) |
15 February 2008 | Director resigned (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 September 2007 | Annual return made up to 30/06/07 (2 pages) |
3 September 2007 | Annual return made up to 30/06/07 (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: the enterprise centre 14 a rochdale road manchester M4 4JR (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: the enterprise centre 14 a rochdale road manchester M4 4JR (1 page) |
16 November 2006 | Annual return made up to 30/06/06 (2 pages) |
16 November 2006 | Annual return made up to 30/06/06 (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 July 2005 | Annual return made up to 30/06/05 (4 pages) |
12 July 2005 | Annual return made up to 30/06/05 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 October 2004 | Annual return made up to 18/07/04 (4 pages) |
21 October 2004 | Annual return made up to 18/07/04
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Secretary resigned (2 pages) |
10 September 2003 | Secretary resigned (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
18 July 2003 | Incorporation (26 pages) |
18 July 2003 | Incorporation (26 pages) |