Bredbury
Stockport
Cheshire
SK6 2PB
Director Name | Paul Lucas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Mackenzie House Clarence Dock Chadwick Street Leeds LS10 1PU |
Director Name | Andrew Mark Ward |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Cromwell Court Brewery Wharf Leeds LS10 1HN |
Secretary Name | Mr Gary Alan Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Kingsway Bredbury Stockport Cheshire SK6 2PB |
Registered Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £411,873 |
Cash | £518,162 |
Current Liabilities | £178,584 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 April 2008 | Application for striking-off (1 page) |
27 October 2007 | Return made up to 01/10/07; change of members
|
26 February 2007 | Return made up to 01/10/06; full list of members
|
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 January 2006 | Return made up to 01/10/05; full list of members (10 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (11 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: c/o howard worth, bank chambers 3 churchsideyard nantwich cheshire CW5 5DE (1 page) |
25 May 2004 | Ad 01/04/04--------- £ si 9@1=9 £ ic 21/30 (2 pages) |
25 May 2004 | Ad 01/04/04--------- £ si 300@1=300 £ ic 30/330 (2 pages) |
25 May 2004 | Ad 01/04/04--------- £ si 9@1=9 £ ic 12/21 (2 pages) |
25 May 2004 | Ad 01/04/04--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
6 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
15 September 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
6 November 2002 | New director appointed (2 pages) |
5 November 2002 | Ad 01/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |