Hazel Grove
Stockport
Cheshire
SK7 6HG
Secretary Name | June Elizabeth Timperley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Chester Road Hazel Grove Stockport Cheshire SK7 6HG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(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 | 29 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,731 |
Cash | £6,627 |
Current Liabilities | £7,034 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Application for striking-off (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Return made up to 29/01/02; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2000 | Return made up to 29/01/00; full list of members (6 pages) |
21 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |