217a Chester Road
Poynton
SK12 1DS
Director Name | Vincent De Paul Hagerty |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 July 2005) |
Role | Sales Manager |
Correspondence Address | Pueblo Hidalgo 13, Bruselas Torremar Benalmadena 29689 Malaga Foreign |
Secretary Name | Vincent De Paul Hagerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Pueblo Hidalgo 13, Bruselas Torremar Benalmadena 29689 Malaga Foreign |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £184,902 |
Cash | £2 |
Current Liabilities | £9,034 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 November 2007 | Dissolved (1 page) |
---|---|
9 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: blossom street works blossom street ancoats manchester M4 6AE (1 page) |
8 August 2005 | Declaration of solvency (3 pages) |
8 August 2005 | Res re specie (1 page) |
8 August 2005 | Appointment of a voluntary liquidator (1 page) |
8 August 2005 | Resolutions
|
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
3 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
3 February 2004 | Ad 30/10/03--------- £ si 98@1 (2 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members
|
27 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 June 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
2 March 2001 | Return made up to 27/12/00; full list of members (6 pages) |
9 March 2000 | Return made up to 27/12/99; full list of members (7 pages) |
13 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 January 1999 | Return made up to 27/12/98; full list of members (5 pages) |
16 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 January 1998 | Return made up to 27/12/97; no change of members (5 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 February 1997 | Return made up to 27/12/96; no change of members (5 pages) |
25 September 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |