Buxton
Derbyshire
SK17 9BA
Secretary Name | Miss Wendy Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 19 Larkswood Drive Offerton Stockport Cheshire SK2 5XX |
Director Name | John Barry McGuigan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Marketing Administator |
Correspondence Address | 14 Statham Avenue Lymm Cheshire WA13 9NH |
Secretary Name | John Barry McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 14 Statham Avenue Lymm Cheshire WA13 9NH |
Director Name | Miss Wendy Collins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 July 2006) |
Role | Administrator |
Correspondence Address | 19 Larkswood Drive Offerton Stockport Cheshire SK2 5XX |
Director Name | Mr Kenneth Francis Miller |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1996) |
Role | Technical Salesman |
Correspondence Address | 28 Hollinhill Lockhaugh Rowlands Gill Tyne & Wear NE39 1AZ |
Registered Address | Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £424,660 |
Cash | £40,151 |
Current Liabilities | £245,747 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Application for striking-off (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: unit 18 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page) |
15 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
17 August 2006 | Director resigned (1 page) |
8 August 2006 | Company name changed jaftextil LIMITED\certificate issued on 08/08/06 (2 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 July 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: offerton industrial estate hempshaw lane offerton, stockport cheshire, SK2 5TJ (1 page) |
31 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
7 May 1997 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members
|
22 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |