180 Worcester Lane
Sutton Coldfield
B75 5NQ
Secretary Name | Fraser Dougall Mackinlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 98 Burton Road Little Neston South Wirral CH64 4AQ Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Tony Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 42 West Vale Little Neston South Wirral L64 9SF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Montrose House Clayhill Industrial Estate Liverpool Road Neston Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Year | 2014 |
---|---|
Turnover | £59,700 |
Gross Profit | £46,715 |
Net Worth | £102,336 |
Cash | £94,173 |
Current Liabilities | £8,640 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2009 | Application for striking-off (1 page) |
2 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
19 August 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
9 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 February 2001 | Return made up to 05/02/01; full list of members
|
29 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
20 December 2000 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
4 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
22 July 1998 | Accounting reference date extended from 28/02/99 to 05/04/99 (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Memorandum and Articles of Association (6 pages) |
5 March 1998 | Company name changed highquality LIMITED\certificate issued on 06/03/98 (2 pages) |
5 February 1998 | Incorporation (16 pages) |