Disley
Stockport
Cheshire
SK12 2JG
Secretary Name | Lawrence Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 24 The Ridgeway Disley Stockport Cheshire SK12 2JG |
Director Name | Mr Dennis Barry Henshaw |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1994) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 9 Meadway Road Cheadle Hulme Stockport Cheshire SK8 5PB |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire 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 | £1,507 |
Cash | £55,976 |
Current Liabilities | £202,592 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 October 2003 | Dissolved (1 page) |
---|---|
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Appointment of a voluntary liquidator (1 page) |
3 November 1999 | Statement of affairs (7 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 492 hempshaw lane stockport SK2 5TL (1 page) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 January 1999 | Company name changed domeround LIMITED\certificate issued on 13/01/99 (2 pages) |
16 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members
|
10 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 492 hempshaw lane stockport SK2 6TL (1 page) |
7 May 1996 | Return made up to 30/04/96; no change of members
|
18 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |