Hale
Cheshire
WA15 9LF
Secretary Name | Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Orford Road Prestwich Manchester M28 3DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,937 |
Current Liabilities | £5,118 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2004 | Application for striking-off (1 page) |
12 June 2003 | Return made up to 20/05/03; full list of members
|
6 February 2003 | Accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
1 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
8 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
5 April 2001 | Accounts made up to 31 March 2000 (10 pages) |
29 June 2000 | Return made up to 20/05/00; full list of members
|
12 October 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
20 May 1999 | Incorporation (12 pages) |