Sale
Cheshire
M33 4WF
Director Name | John Macey Gresty |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | Cranford 69 Ashton Lane Sale Cheshire M33 5PE |
Secretary Name | John Macey Gresty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | Cranford 69 Ashton Lane Sale Cheshire M33 5PE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 8 Easter Court Europa Boulevard Westbrook Warrington Cheshire WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,034 |
Current Liabilities | £8,101 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2003 | Application for striking-off (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 8 easter court europa boulevard, westbrook warrington WA5 7ZB (1 page) |
7 May 2002 | Return made up to 19/03/02; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
26 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 August 1999 | Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
30 November 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 12-14 st mary street newport shropshire TF10 7AB (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
19 March 1998 | Incorporation (10 pages) |