Gatley
Cheadle
Cheshire
SK8 4PL
Director Name | Mrs Julia Rose Ann Yates |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Meltham Close Heaton Mersey Stockport Cheshire SK4 3BD |
Secretary Name | Robert Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Correspondence Address | 26 Lawson Avenue Gatley Cheadle Cheshire SK8 4PL |
Director Name | Norman Alan McKee |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1997) |
Role | Auditor |
Correspondence Address | 14 West Lea Denton Manchester M34 6BQ |
Director Name | Sheila Agnes McKee |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1997) |
Role | Personal Assistant |
Correspondence Address | 14 West Lea Denton Manchester M34 6BQ |
Secretary Name | Norman Alan McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1997) |
Role | Auditor |
Correspondence Address | 14 West Lea Denton Manchester M34 6BQ |
Director Name | Mr Philip Yates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 29 August 1997) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 36 Meltham Close Heaton Mersey Stockport Cheshire SK4 3BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 January |
20 February 1999 | Dissolved (1 page) |
---|---|
20 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 1998 | Statement of affairs (6 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Appointment of a voluntary liquidator (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 February 1998 | Full accounts made up to 30 January 1997 (6 pages) |
5 February 1998 | Return made up to 28/11/97; change of members
|
30 December 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 63 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page) |
13 March 1997 | Return made up to 28/11/96; full list of members (6 pages) |
14 January 1997 | Accounting reference date extended from 30/11/96 to 30/01/97 (1 page) |
20 February 1996 | Company name changed boostultra LIMITED\certificate issued on 21/02/96 (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 November 1995 | Incorporation (12 pages) |