Ashton On Mersey
Sale
Cheshire
M33 5QR
Director Name | Mrs Heather Louise Pedley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(3 days after company formation) |
Appointment Duration | 11 years, 12 months (closed 08 June 2004) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Sycamore House Park Road Colton Leeds West Yorkshire LS15 9AJ |
Secretary Name | Mrs Heather Louise Pedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(3 days after company formation) |
Appointment Duration | 11 years, 12 months (closed 08 June 2004) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Sycamore House Park Road Colton Leeds West Yorkshire LS15 9AJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | C/O David Wiles Associates The Coach House 7 Carlton Drive Heaton Bradford BD9 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£12,290 |
Cash | £419 |
Current Liabilities | £15,267 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2004 | Application for striking-off (1 page) |
16 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 2000 | Return made up to 12/06/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/06/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
1 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
8 May 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page) |
17 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |