Lymm
Cheshire
WA13 9LQ
Director Name | Mike Venning |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 44 Chequers Road Chorlton Manchester M21 9DY |
Secretary Name | Charlotte France |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 West Heath Grove Lymm Cheshire WA13 9LQ |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£218,377 |
Cash | £1,903 |
Current Liabilities | £240,226 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 15 June 2010 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 16 bridgewater street lymm cheshire WA13 0AB (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 16 bridgewater street lymm cheshire WA13 0AB (1 page) |
18 June 2009 | Statement of affairs with form 4.19 (8 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Appointment of a voluntary liquidator (1 page) |
18 June 2009 | Appointment of a voluntary liquidator (1 page) |
18 June 2009 | Statement of affairs with form 4.19 (8 pages) |
18 June 2009 | Resolutions
|
29 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2006 | Incorporation (17 pages) |
6 June 2006 | Incorporation (17 pages) |