Sandymoore
Runcorn
WA7 1XR
Secretary Name | Fethi Rouni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 106 Wensleydale Close Whittle Hall Warrington Cheshire WA5 3HT |
Director Name | Julie McGree |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Counselling |
Correspondence Address | 12 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Jacqueline Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Gardner Road Formby Liverpool L37 8DD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Turnover | £70,363 |
Gross Profit | £45,001 |
Net Worth | £219 |
Cash | £450 |
Current Liabilities | £3,332 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Application for striking-off (1 page) |
19 March 2004 | Return made up to 12/07/03; full list of members (6 pages) |
19 August 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
8 November 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
16 July 2002 | Ad 21/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
11 October 2001 | Restoration by order of the court (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 41A altcar road formby liverpool merseyside L37 8DS (1 page) |
11 October 2001 | Return made up to 12/07/01; full list of members (7 pages) |
11 October 2001 | Return made up to 12/07/00; full list of members (8 pages) |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (12 pages) |