Cappers Lane
Betchton
Cheshire
CW11 2TW
Director Name | Sally Evans |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pendle Cottage Cappers Lane Betchton Sandbach Cheshire CW11 2TW |
Secretary Name | Mr Gareth Foulkes Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pendle Cottage Cappers Lane Betchton Cheshire CW11 2TW |
Secretary Name | Sally Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pendle Cottage Cappers Lane Betchton Sandbach Cheshire CW11 2TW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | -£4,629 |
Current Liabilities | £13,401 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 November 2002 | Dissolved (1 page) |
---|---|
27 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Statement of affairs (6 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: pendle cottage cappers lane betchton sandbach cheshire (1 page) |
27 July 2001 | Return made up to 04/10/00; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 October 1999 | Return made up to 04/10/99; no change of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
31 March 1999 | Return made up to 18/07/98; full list of members (6 pages) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: the britannia suite international house, 82-86 deansgate manchester. M3 2ER (1 page) |