Romiley
Stockport
Cheshire
SK6 3DS
Secretary Name | Mrs Susan Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Birches, 38b Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Mr John Handley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 28 March 2001) |
Role | Printer |
Correspondence Address | The Birches, 38b Grange Road Bramhall Stockport Cheshire SK7 3BD |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £309,261 |
Cash | £759 |
Current Liabilities | £566,738 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: tomlinsons st john's court 72 gartside street manchester M3 3EI (1 page) |
28 September 2006 | Appointment of a voluntary liquidator (1 page) |
6 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
15 March 2006 | Administrator's progress report (8 pages) |
24 November 2005 | Result of meeting of creditors (21 pages) |
1 November 2005 | Statement of administrator's proposal (27 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: crosland industrial estate 125 stockport road west bredbury stockport cheshire SK6 2BR (1 page) |
13 September 2005 | Appointment of an administrator (1 page) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 April 2002 | Return made up to 15/03/02; full list of members
|
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 15/03/01; full list of members
|
13 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 March 2000 | Return made up to 15/03/00; full list of members
|
1 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
4 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
7 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
7 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
2 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
9 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
25 April 1985 | Particulars of mortgage/charge (6 pages) |
7 June 1974 | Company name changed\certificate issued on 07/06/74 (2 pages) |
11 April 1974 | Certificate of incorporation (1 page) |