Wilmslow Road, Mottram St. Andrew
Macclesfield
SK10 4QT
Secretary Name | Jalil Jafar-Pisheh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 September 2007) |
Role | Engineer |
Correspondence Address | . Moat House, Wilmslow Road,Mottram St. Andrew Macclesfield SK10 4QT |
Secretary Name | Michele Kay Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 26 Croft Road Wilmslow Cheshire SK9 6JT |
Secretary Name | Mr Farid Fazelynia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 August 1995) |
Role | Secretary |
Correspondence Address | 47 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Registered Address | 207 Knutsford Road Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £399,354 |
Cash | £257,903 |
Current Liabilities | £176,845 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
22 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
22 November 2002 | Registered office changed on 22/11/02 from: beechwood manor faywood drive marple cheshire SK6 7DH (1 page) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 June 1998 | Return made up to 31/12/97; full list of members
|
5 June 1998 | New secretary appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |