Woodford
Stockport
Cheshire
SK7 1PR
Secretary Name | Mrs Hannah Elizabeth Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Chestnut Drive Poynton Stockport Cheshire SK12 1QB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £13,612 |
Cash | £6,097 |
Current Liabilities | £161,114 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (6 pages) |
23 July 2001 | Appointment of a voluntary liquidator (1 page) |
23 July 2001 | Statement of affairs (9 pages) |
23 July 2001 | Resolutions
|
3 July 2001 | Registered office changed on 03/07/01 from: 91 moor lane woodford stockport cheshire SK7 1PL (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
10 January 2000 | Return made up to 04/12/99; no change of members (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Incorporation (8 pages) |