Whixhall Marina Alders Lane
Whixhall
Shropshire
SY13 2QP
Wales
Secretary Name | Janet May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(78 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 28 November 2006) |
Role | Masseuse/Aromatherapist |
Correspondence Address | M Whixall Marina Alders Lane Whixall Shropshire SY13 2QP Wales |
Secretary Name | Mr Cyril Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(76 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 707 Rochdale Road Todmorden Lancashire OL14 6SX |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,482 |
Cash | £7,384 |
Current Liabilities | £1,233 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Application for striking-off (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 04/07/05; full list of members (3 pages) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 04/07/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Return made up to 04/07/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 36 clare road halifax HX1 2HX (1 page) |
4 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 July 1997 | Return made up to 04/07/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 13 laburnum way littleborough lancashire OL15 8LS (1 page) |