Offerton
Stockport
Cheshire
SK2 5HQ
Director Name | Victoria Georgina Haworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | State Registered Nurse |
Correspondence Address | 6 Marple Old Road Offerton Stockport Cheshire SK2 5HQ |
Secretary Name | Mr Frank Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Burns Close Moorside Oldham Lancashire OL1 4RE |
Registered Address | The Gables, Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £17,420 |
Cash | £4,584 |
Current Liabilities | £41,666 |
Latest Accounts | 28 February 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 May 2006 | Dissolved (1 page) |
---|---|
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Statement of affairs (7 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Appointment of a voluntary liquidator (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 25 burns close oldham OL1 4RE (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
13 March 2001 | Return made up to 18/12/00; full list of members; amend (5 pages) |
13 March 2001 | Return made up to 18/12/99; full list of members; amend (5 pages) |
13 March 2001 | Return made up to 18/12/98; full list of members; amend (5 pages) |
13 March 2001 | Return made up to 18/12/97; full list of members; amend (6 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members
|
11 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
28 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: park road dukinfield cheshire SK16 5LP (1 page) |