22 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ
Director Name | Victoria Woods |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Barkers Lane Sale Cheshire M33 6SD |
Secretary Name | Victoria Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Barkers Lane Sale Cheshire M33 6SD |
Director Name | Miss Louise Metcalfe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Victoria Street Sandbach Cheshire CW11 1HB |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,080 |
Cash | £24,539 |
Current Liabilities | £24,309 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (2 pages) |
28 December 2007 | Return made up to 08/10/07; no change of members (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 July 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 November 2006 | Return made up to 08/10/06; full list of members
|
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Nc inc already adjusted 29/04/05 (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | Ad 29/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Return made up to 08/10/04; full list of members
|
8 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Director resigned (1 page) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |