Wilmslow
Cheshire
SK9 2RB
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Sandra Jean Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belfry Close Wilmslow Cheshire SK9 2RB |
Secretary Name | Sandra Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belfry Close Wilmslow Cheshire SK9 2RB |
Director Name | Mr Bernard Franks |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 4 Lamerton Way Welland Road Wilmslow Cheshire SK9 3UN |
Secretary Name | Mr Bernard Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 4 Lamerton Way Welland Road Wilmslow Cheshire SK9 3UN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 11 Grove Street Wilmslow Cheshire SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £108,711 |
Gross Profit | £72,412 |
Net Worth | -£1,206 |
Current Liabilities | £20,666 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2002 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
4 December 2001 | Application for striking-off (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 12/11/00; full list of members
|
12 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 1999 | Return made up to 12/11/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
9 December 1997 | Return made up to 12/11/97; full list of members (5 pages) |
23 May 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
21 January 1997 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
21 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
20 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
11 June 1996 | Secretary resigned;director resigned (2 pages) |
11 June 1996 | New secretary appointed;new director appointed (1 page) |
8 May 1996 | Company name changed x x ' LIMITED\certificate issued on 09/05/96 (2 pages) |
21 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
16 October 1995 | Accounting reference date shortened from 30/11 to 31/10 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Accounts for a small company made up to 30 November 1994 (2 pages) |