Newchurch
Rossendale
Lancashire
BB4 9DS
Secretary Name | David Brian Slack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Secretary Name | Mrs Amanda Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 2 Bridleway Newchurch Rossendale Lancashire BB4 9DS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(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 | 03 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield West and Ivy |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £148,475 |
Net Worth | -£5,458 |
Cash | £11,330 |
Current Liabilities | £23,393 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2004 | Application for striking-off (1 page) |
28 October 2004 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
28 October 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
18 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | New secretary appointed (2 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
30 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
14 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
16 September 1999 | Accounts made up to 31 December 1998 (7 pages) |
18 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
22 October 1998 | Ad 08/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
3 December 1997 | Incorporation (10 pages) |