Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Secretary Name | Ms Gillian Cain-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockhouse Farm Rock Lane Burwardsley Chester CH3 9PL Wales |
Registered Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£22,590 |
Current Liabilities | £23,911 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
25 April 2007 | Return made up to 14/07/06; full list of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
12 August 2005 | New secretary appointed (2 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members
|
2 April 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page) |
29 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
26 April 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 50 fountain street manchester lancashire M2 2AS (1 page) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
19 July 2002 | Incorporation (15 pages) |