Over Peover
Knutsford
Cheshire
WA16 8TW
Director Name | Mr Ernest John Bradbury |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Winfrith Road Fearnhead Warrington Cheshire WA2 0QE |
Director Name | Michelle Floyd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Beautician |
Correspondence Address | 179 Victoria Avenue East Blackley Manchester Lancashire M9 7HW |
Secretary Name | Mr Ernest John Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Winfrith Road Fearnhead Warrington Cheshire WA2 0QE |
Registered Address | 467a Chorley Road Swinton Manchester Greater Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £64,086 |
Net Worth | -£6,442 |
Cash | £1,180 |
Current Liabilities | £7,110 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Appointment terminated director and secretary ernest bradbury (1 page) |
9 June 2009 | Appointment Terminated Director and Secretary ernest bradbury (1 page) |
30 April 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
30 April 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
12 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
9 May 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
16 April 2008 | Secretary appointed stylianos panayi (2 pages) |
16 April 2008 | Appointment terminated director michelle floyd (1 page) |
16 April 2008 | Secretary appointed stylianos panayi (2 pages) |
16 April 2008 | Appointment Terminated Director michelle floyd (1 page) |
2 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
20 August 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
14 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 66 gainsborough avenue oldham lancashire OL8 1AJ (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 66 gainsborough avenue oldham lancashire OL8 1AJ (1 page) |
18 November 2005 | Incorporation (11 pages) |
18 November 2005 | Incorporation (11 pages) |