Stockton Heath
Warrington
Cheshire
WA4 6LT
Secretary Name | Ms Carmena Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewater House Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 August 2000 | Dissolved (1 page) |
---|---|
3 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2000 | O/C replacement of liquidator (9 pages) |
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
27 May 1999 | Statement of affairs (9 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page) |
14 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
27 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Incorporation (14 pages) |