West Hill
Mansfield Nottingham
NG19 7AH
Director Name | Mr Adrian Philip Binney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Secretary Name | John Graham Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 10 Castlegate Prestbury Cheshire SK10 4AZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 54 Alderley Road Wilmslow Cheshire SK9 1NY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£362,158 |
Cash | £2,613 |
Current Liabilities | £31,388 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2004 | Secretary resigned (1 page) |
14 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
7 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o galileo PLC brook house, church street wilmslow cheshire SK9 1AX (1 page) |
23 December 2002 | Return made up to 24/12/02; full list of members (5 pages) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: aldby house stackhouse lane giggleswick settle north yorkshire BD24 0DW (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
2 April 2001 | Return made up to 24/12/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
24 December 1998 | Incorporation (10 pages) |