Withington
Manchester
M20 3BG
Secretary Name | Castletons Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 February 2006) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Secretary Name | Lea James Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wyvern Avenue Gregg Street Reddish Stockport Cheshire SK5 7DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90,285 |
Cash | £233,036 |
Current Liabilities | £143,543 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 September 2005 | Application for striking-off (1 page) |
14 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (2 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 2 wyvern avenue stockport cheshire SK5 7DD (1 page) |
29 September 2004 | Return made up to 26/04/04; full list of members (6 pages) |
20 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |