Whittington Road, Gobowen
Oswestry
Salop
SY11 3NA
Wales
Director Name | Philippa Ikerrin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Publisher |
Correspondence Address | Sunnymead Whittington Road, Gobowen Oswestry Salop SY11 3NA Wales |
Secretary Name | Philippa Ikerrin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Sunnymead Whittington Road, Gobowen Oswestry Salop SY11 3NA Wales |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,604 |
Cash | £21,596 |
Current Liabilities | £104,317 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 February 2004 | Dissolved (1 page) |
---|---|
14 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (6 pages) |
11 October 2001 | Resignation of a liquidator (1 page) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
22 August 2001 | Statement of affairs (8 pages) |
22 August 2001 | Resolutions
|
8 August 2001 | Registered office changed on 08/08/01 from: 7 lower brook st oswestry shropshire SY11 2HG (1 page) |
17 April 2000 | Return made up to 08/04/00; full list of members (10 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
15 July 1999 | Ad 05/05/98--------- £ si [email protected] (2 pages) |
8 July 1999 | Return made up to 08/04/99; full list of members (8 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
18 February 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
11 June 1998 | Return made up to 08/04/98; full list of members (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
27 May 1997 | Return made up to 08/04/97; full list of members (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
6 September 1996 | Ad 01/05/96--------- £ si [email protected]=1200 £ ic 12466/13666 (2 pages) |
24 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
19 February 1996 | Ad 11/04/95--------- £ si [email protected]=953 £ ic 11513/12466 (2 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
28 April 1995 | Return made up to 08/04/95; no change of members
|