Shrewsbury
Salop
SY2 5HS
Wales
Secretary Name | Merle Iris Lowrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Swan Bank Talke Stoke On Trent Staffordshire ST7 1PR |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved following liquidation (1 page) |
28 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
13 February 2008 | Appointment of a voluntary liquidator (1 page) |
13 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 February 2008 | Statement of affairs (5 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Statement of affairs (5 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 12 crowmere road shrewsbury SY2 5HS (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 12 crowmere road shrewsbury SY2 5HS (1 page) |
6 February 2007 | Return made up to 07/12/06; full list of members
|
6 February 2007 | Return made up to 07/12/06; full list of members (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 14 spring bank bollington macclesfield cheshire SK10 5LQ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 14 spring bank bollington macclesfield cheshire SK10 5LQ (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
26 January 2006 | Particulars of mortgage/charge (8 pages) |
26 January 2006 | Particulars of mortgage/charge (8 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
7 December 2005 | Incorporation (12 pages) |
7 December 2005 | Incorporation (12 pages) |