Romiley
Cheshire
SK6 4QA
Secretary Name | Anne Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ladywell Close Hazel Grove Stockport Cheshire SK7 5QR |
Director Name | Anne Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Clerk |
Correspondence Address | The Nook 2a Hilltop Avenue Cheadle Hulme Cheshire SK8 7HN |
Secretary Name | Christopher Auden Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Nook 2a Hilltop Cheadle Hulme Cheshire SK8 7HN |
Registered Address | 1 Millbank House Riverside Business Park Wilmslow Cheshire SK9 1BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,611 |
Current Liabilities | £14,011 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 April 2004 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
18 March 2004 | Secretary's particulars changed (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: the nook 2A hilltop avenue cheadle hulme cheshire SK8 7HN (1 page) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 February 2003 | Return made up to 29/12/02; full list of members
|
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members
|
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 February 1999 | Return made up to 29/12/98; no change of members
|
26 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |