High Legh
Knutsford
WA16 6PZ
Secretary Name | Mrs Irene Clare Anderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 January 2007) |
Role | Secretary |
Correspondence Address | Hollins 31 Pheasant Walk High Legh Knutsford WA16 6PZ |
Director Name | Mrs Irene Clare Anderton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 January 2007) |
Role | Secretary |
Correspondence Address | Hollins 31 Pheasant Walk High Legh Knutsford WA16 6PZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(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 | 26 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | First Floor 93 Bewsey Street Warrington Cheshire WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Application for striking-off (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 1 froghall lane warrington cheshire WA2 7JJ (1 page) |
6 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
4 July 2003 | Company name changed C.T.E. supplies LIMITED\certificate issued on 04/07/03 (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 October 2001 | Return made up to 26/09/01; full list of members
|
29 September 2000 | Return made up to 26/09/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
7 October 1999 | Return made up to 26/09/99; full list of members (5 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
28 September 1998 | Return made up to 26/09/98; full list of members (5 pages) |
26 October 1997 | Resolutions
|
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Return made up to 26/09/97; full list of members (5 pages) |
28 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: manor farm cartridge lane grappenhall warrington cheshire WA4 4SH (1 page) |
10 January 1997 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
8 October 1996 | Return made up to 26/09/96; full list of members
|
9 May 1996 | New director appointed (2 pages) |
29 March 1996 | Ad 11/03/96--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 January 1996 | Accounting reference date notified as 31/10 (1 page) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 September 1995 | Incorporation (20 pages) |