Chorley
Lancashire
PR6 7LX
Director Name | Gillian Gillgrass-Wise |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 3 Swansea Villas Mill Lane Chorley Lancashire PR6 7LX |
Director Name | Frederick Keith Gillgrass |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Courtyard Cottage Shaw Hill Drive Whittle-Le-Woods Chorley Lancs PR6 7DW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(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 | 18 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £5,311 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2004 | Application for striking-off (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
17 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 March 2001 | Resolutions
|
21 June 2000 | Withdrawal of application for striking off (1 page) |
25 May 2000 | Application for striking-off (1 page) |
21 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
2 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 December 1999 | Resolutions
|
22 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 January 1999 | Resolutions
|
25 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
21 October 1997 | Resolutions
|
20 October 1997 | Company name changed croston plant sales LIMITED\certificate issued on 21/10/97 (2 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
8 October 1997 | Secretary's particulars changed (1 page) |
25 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
6 December 1996 | Resolutions
|
1 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 September 1995 | Resolutions
|
22 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |