Ashton On Mersey
Sale
Cheshire
M33 5WP
Director Name | Jane Marie Gosnell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Lambert Drive Ashton On Mersey Sale Cheshire M33 5WP |
Director Name | Peter Reay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 5 The Old Mill Church Lane Ashton On Mersey Sale Cheshire M33 5QQ |
Secretary Name | Jane Marie Gosnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Lambert Drive Ashton On Mersey Sale Cheshire M33 5WP |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £18,502 |
Cash | £10,813 |
Current Liabilities | £322,324 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 26 May 2017 (overdue) |
---|
4 July 2008 | Court order insolvency:miscellaneous :- order to amend O.R.to manchester (2 pages) |
---|---|
4 July 2008 | Court order insolvency:miscellaneous :- order to amend O.R.to manchester (2 pages) |
20 March 2008 | Order of court to wind up (3 pages) |
20 March 2008 | Order of court to wind up (3 pages) |
29 May 2007 | Administrator's progress report (13 pages) |
29 May 2007 | Administrator's progress report (13 pages) |
20 February 2007 | Result of meeting of creditors (35 pages) |
20 February 2007 | Result of meeting of creditors (35 pages) |
11 December 2006 | Statement of administrator's proposal (34 pages) |
11 December 2006 | Statement of administrator's proposal (34 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: ford campbell city wharf new bailey street manchester M3 5ER (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: ford campbell city wharf new bailey street manchester M3 5ER (1 page) |
13 November 2006 | Appointment of an administrator (1 page) |
13 November 2006 | Appointment of an administrator (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Return made up to 12/05/06; full list of members
|
26 September 2006 | Return made up to 12/05/06; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 June 2006 | Ad 24/08/04--------- £ si 300@1 (2 pages) |
15 June 2006 | Ad 24/08/04--------- £ si 300@1 (2 pages) |
2 November 2005 | Ad 16/07/04-16/10/04 £ si 699@1 (2 pages) |
2 November 2005 | Ad 16/07/04-16/10/04 £ si 699@1 (2 pages) |
2 September 2005 | Return made up to 12/05/05; full list of members
|
2 September 2005 | Return made up to 12/05/05; full list of members
|
3 May 2005 | Registered office changed on 03/05/05 from: bushbury house, 435 wilmslow road, withington manchester M20 4AF (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: bushbury house, 435 wilmslow road, withington manchester M20 4AF (1 page) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
12 May 2004 | Incorporation (10 pages) |
12 May 2004 | Incorporation (10 pages) |