Northwich Road
Dutton
Cheshire
WA4 4JY
Secretary Name | Sue Jennifer Charlesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tunnel Top Cottage Northwich Road Dutton Cheshire WA4 4JY |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £495,836 |
Gross Profit | £187,317 |
Net Worth | £44,730 |
Cash | £10,057 |
Current Liabilities | £193,375 |
Latest Accounts | 31 May 2008 (15 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 May |
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
13 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
13 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
13 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
26 January 2010 | Statement of affairs with form 4.19 (8 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of affairs with form 4.19 (8 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Resolutions
|
2 January 2010 | Registered office address changed from 2 Tunnel Top Cottage Northwich Road Dutton Warrington Cheshire WA4 4JY on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from 2 Tunnel Top Cottage Northwich Road Dutton Warrington Cheshire WA4 4JY on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from 2 Tunnel Top Cottage Northwich Road Dutton Warrington Cheshire WA4 4JY on 2 January 2010 (2 pages) |
25 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
25 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 March 2009 | Partial exemption accounts made up to 31 May 2008 (8 pages) |
9 March 2009 | Partial exemption accounts made up to 31 May 2008 (8 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
1 April 2008 | Partial exemption accounts made up to 31 May 2007 (12 pages) |
1 April 2008 | Partial exemption accounts made up to 31 May 2007 (12 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
2 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
26 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 September 2006 | Return made up to 23/05/06; full list of members
|
19 September 2006 | Return made up to 23/05/06; full list of members (6 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
23 May 2005 | Incorporation (19 pages) |
23 May 2005 | Incorporation (19 pages) |