Wilmslow
Cheshire
SK9 6LD
Secretary Name | Keith Parsonage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 3 Rayleigh Close Macclesfield Cheshire SK10 4XS |
Director Name | Robin James Darragh Goldsmith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 August 2008) |
Role | Cctv Installation |
Correspondence Address | 22 Little Aston Close Tytherington Macclesfield Cheshire SK10 2UE |
Director Name | Glynn Buckley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 The Commons Sandbach Cheshire CW11 0EG |
Director Name | Hayley Jayne Cope |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Mortimer Drive Sandbach Cheshire CW11 0HS |
Secretary Name | Glynn Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 The Commons Sandbach Cheshire CW11 0EG |
Director Name | Mr Nicholas Patrick Rathbone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 1999) |
Role | Systems Designer |
Correspondence Address | 6 Inglewood Avenue Middlewich Cheshire CW10 0HP |
Secretary Name | Mr Nicholas Patrick Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 1999) |
Role | Systems Designer |
Correspondence Address | 6 Inglewood Avenue Middlewich Cheshire CW10 0HP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Baker Tilley 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£190,620 |
Cash | £200 |
Current Liabilities | £229,463 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 13 April 2008 (7 pages) |
6 November 2007 | Liquidators statement of receipts and payments (6 pages) |
23 April 2007 | Liquidators statement of receipts and payments (6 pages) |
3 November 2006 | Liquidators statement of receipts and payments (6 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | S/S. Cert- release of liquidator (1 page) |
10 August 2005 | C/O replacement of liquidator (27 pages) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Sec of state release of liq (1 page) |
15 June 2004 | Crt. Order -change of liquidator (10 pages) |
15 June 2004 | Appointment of a voluntary liquidator (1 page) |
15 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2003 | Statement of affairs (15 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: unit 6 brook street mill brook street macclesfield cheshire SK11 7AW (1 page) |
22 October 2003 | Appointment of a voluntary liquidator (1 page) |
22 October 2003 | Resolutions
|
12 August 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
21 July 2003 | Return made up to 26/06/03; change of members (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
3 December 2002 | Ad 28/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 June 2002 | New director appointed (2 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Return made up to 26/06/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
28 June 1995 | Return made up to 26/06/95; no change of members
|