Wythenshawe
Manchester
M22 5JG
Secretary Name | Mr Joan Rule |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Correspondence Address | 124 Propps Hall Drive Failsworth Manchester Lancashire M35 0NB |
Secretary Name | Jo-Anne Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2003) |
Role | Secretary |
Correspondence Address | 19 Patch Croft Road Manchester Lancashire M22 5JG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,927 |
Cash | £5,698 |
Current Liabilities | £2,105 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2006 | Dissolved (1 page) |
---|---|
13 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Appointment of a voluntary liquidator (1 page) |
21 November 2005 | Statement of affairs (5 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 19 patch croft road manchester lancashire M22 5JG (1 page) |
31 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 September 2003 | Return made up to 25/06/03; full list of members (6 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
31 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 June 2000 (3 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 19 patch croft road manchester lancashire M22 5JG (1 page) |
1 July 1999 | Secretary resigned (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 July 1999 | Director resigned (1 page) |
25 June 1999 | Incorporation (16 pages) |