Woodley
Stockport
Cheshire
SK6 1LH
Secretary Name | Sheila Anne Grundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sherwood Road Woodley Stockport Cheshire SK6 1LH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(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 | 29 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Howard Worth Chartered Accountants 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£1,413 |
Cash | £375 |
Current Liabilities | £1,788 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Application for striking-off (1 page) |
2 February 2006 | Return made up to 29/09/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire (1 page) |
23 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
1 February 2001 | Return made up to 29/09/00; full list of members (6 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
21 December 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
16 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members
|
5 October 1998 | Ad 30/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 1998 | Incorporation (10 pages) |