Sandymoor
Runcorn
Cheshire
WA7 1XR
Secretary Name | Fiona Caroline Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dereham Way Sandymoor Runcorn Cheshire WA7 1XR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 28 Terminus Road Millhouses Sheffield S7 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,868 |
Cash | £29,446 |
Current Liabilities | £22,450 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 05/03/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 05/03/00; full list of members
|
16 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 8 medway close wilmslow cheshire SK9 3UH (1 page) |
5 March 1998 | Incorporation (12 pages) |