Estepona 29680
Malaga
Foreign
Director Name | Mr Malcolm John Hamer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Avenida De Espana 70-118 Estepona 29680 Malaga Foreign |
Secretary Name | April Maye Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1993(same day as company formation) |
Role | Nurse |
Correspondence Address | Avenida De Espana 70-118 Estepona 29680 Malaga Foreign |
Director Name | Julian Hamer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2004) |
Role | Property Management |
Correspondence Address | 31 Weaver Road Moulton Northwich Cheshire CW9 8QR |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Howard Worth Chartered Accountants 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £81,817 |
Cash | £82,658 |
Current Liabilities | £18,507 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Application for striking-off (1 page) |
27 October 2005 | Return made up to 26/10/05; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members
|
28 July 2004 | Registered office changed on 28/07/04 from: 31 weaver road moulton northwich cheshire CW9 8QR (1 page) |
28 July 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | Return made up to 26/10/02; full list of members
|
10 September 2002 | Ad 23/08/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 9 coningsby drive winsford cheshire CW7 4BX (1 page) |
25 February 2002 | Return made up to 26/10/01; no change of members
|
15 January 2002 | New director appointed (1 page) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: hawthorne cottage grange lane winsford cheshire CW7 2PR (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: briar cottage dalefords lane whitegate northwich cheshire CW8 2BN (1 page) |
3 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
27 October 1996 | Return made up to 26/10/96; full list of members (6 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 October 1993 | Incorporation (13 pages) |