Sutton
Dublin 13
Irish
Secretary Name | Rebecca Teresa McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 42 Cotford Road Thornton Heath Surrey CR7 8RB |
Secretary Name | Alison Edith Taubman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 17 Claude Road Chorlton Manchester Lancashire M21 8BZ |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,689 |
Cash | £16,900 |
Current Liabilities | £7 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2005 | Application for striking-off (1 page) |
2 September 2005 | Return made up to 12/07/05; full list of members (2 pages) |
6 October 2004 | Director's particulars changed (1 page) |
17 September 2004 | Return made up to 12/07/04; full list of members
|
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 17 claude road manchester lancashire M21 8BZ (1 page) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 February 2004 | Return made up to 12/07/03; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 October 2002 | Return made up to 12/07/02; full list of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 February 2002 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
6 September 2001 | Return made up to 12/07/01; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
15 August 2000 | Return made up to 12/07/00; full list of members
|
19 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 17 claude road chorlton manchester M21 2BZ (1 page) |
25 June 1999 | Return made up to 12/07/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
14 January 1998 | Return made up to 12/07/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
23 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
28 November 1995 | Withdrawal of application for striking off (1 page) |
14 November 1995 | First Gazette notice for voluntary strike-off (2 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |