Shawbury
Shrewsbury
Shropshire
SY4 4NA
Wales
Secretary Name | Lorraine Heather Kindercliff-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Ewe Fields 5 Hine Heath Shawbury Shrewsbury Shropshire SY4 4NA Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£37,993 |
Current Liabilities | £110,716 |
Latest Accounts | 30 November 1998 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2002 | Liquidators statement of receipts and payments (3 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (7 pages) |
15 March 2000 | Statement of affairs (6 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: suite 10 the old wool warehouse saint andrews street sout bury st. Edmunds suffolk IP33 3PH (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: c/o glf peter house oxford street manchester M1 5AN (1 page) |
9 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
12 August 1998 | Return made up to 26/06/98; full list of members
|
18 July 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
18 July 1997 | Ad 26/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (10 pages) |