Huntington
Cannock
Staffordshire
WS12 4NP
Secretary Name | Maureen Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Cavans Wood Huntington Cannock Staffordshire WS12 4NP |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,160 |
Cash | £12,083 |
Current Liabilities | £18,756 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2002 | Voluntary strike-off action has been suspended (1 page) |
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: woodland house 2 yew tree avenue hazel grove stockport cheshire SK7 6AW (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
10 May 2001 | Return made up to 28/04/01; full list of members (4 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Ad 28/04/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 July 2000 | Ad 28/04/00--------- £ si 50@1=50 £ ic 50/100 (3 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | £ nc 1000/2000 28/04/00 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 July 2000 | New secretary appointed (1 page) |
24 July 2000 | New director appointed (2 pages) |