Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director Name | Mr Stephen Christopher Welsh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bewdley Congleton Road Alderley Edge Cheshire SK9 7AL |
Secretary Name | Andrea Mary Welsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Bewdley Congleton Road Alderley Edge Cheshire SK9 7AL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(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 | 30 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17 London Road South Poynton Stockport Cheshire SK12 1LA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Sec of state's release of liq (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Appointment of a voluntary liquidator (1 page) |
28 March 2000 | Statement of affairs (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
21 October 1996 | Accounting reference date notified as 31/03 (1 page) |
20 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 February 1996 | Secretary resigned;new director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 January 1996 | Incorporation (10 pages) |