Widnes
Cheshire
WA8 7PF
Secretary Name | Victoria Stoker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1995(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | The Old Manse 215 Hallgate Cottingham Hull North Humberside HU16 4BB |
Director Name | Mrs Margaret Glynne Green |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 1995) |
Role | Secretary |
Correspondence Address | 103 Childwall Park Avenue Liverpool Merseyside L16 0JF |
Secretary Name | Mrs Margaret Glynne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 1995) |
Role | Company Director |
Correspondence Address | 103 Childwall Park Avenue Liverpool Merseyside L16 0JF |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,406 |
Cash | £6,824 |
Current Liabilities | £2,463 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2006 | Application for striking-off (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
29 November 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
12 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 December 2000 | Return made up to 24/11/00; full list of members
|
9 August 2000 | Accounts made up to 31 July 1999 (12 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 30 norlands lane widnes cheshire WA8 5A (1 page) |
6 December 1999 | Return made up to 24/11/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 November 1997 | Return made up to 24/11/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 November 1996 | Return made up to 24/11/96; no change of members
|
14 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 February 1996 | Return made up to 24/11/95; full list of members
|
22 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 103 childwall park ave liverpool L16 03F (1 page) |