Hawarden
Deeside
Clwyd
CH5 3JS
Wales
Director Name | Stephen Gerard Caloe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Managing Director |
Correspondence Address | 8 Alderberry Road Hawarden Deeside Clwyd CH5 3JS Wales |
Secretary Name | Stephen Gerard Caloe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Managing Director |
Correspondence Address | 8 Alderberry Road Hawarden Deeside Clwyd CH5 3JS Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Mitchell Charlesworth 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£154,814 |
Cash | £5 |
Current Liabilities | £148,142 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 January 2008 | Dissolved (1 page) |
---|---|
28 October 2007 | Liquidators statement of receipts and payments (5 pages) |
28 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Statement of affairs (7 pages) |
18 October 2005 | Appointment of a voluntary liquidator (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 June 2005 | Statement of affairs (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 8 alderberry road hawarden clwyd CH5 3JS (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
17 June 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
1 September 2003 | Incorporation (13 pages) |