Romiley
Stockport
Cheshire
SK6 4AJ
Director Name | Dr Peter Schetty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 24 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Economist |
Correspondence Address | Birsigstrasse 2 Basel Ch-4054 Foreign |
Director Name | Peter Rudolf Schetty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1994) |
Role | Economist |
Correspondence Address | Neubad Strasse 17 Basel 4054 Foreign |
Director Name | Mary Theresa Murphy |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 1999) |
Role | Matron |
Correspondence Address | 22 Greenside Close Dukinfield Cheshire SK16 5HS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 February 2003) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | Garnt Thornton Hosue Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,406,379 |
Net Worth | £419,507 |
Cash | £311 |
Current Liabilities | £265,450 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Secretary resigned (1 page) |
16 December 2002 | Declaration of solvency (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 22 melton street london NW1 2EW (1 page) |
12 December 2002 | Declaration of solvency (3 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 October 2001 | Return made up to 19/06/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 March 1999 | Director resigned (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 June 1998 | Return made up to 19/06/98; full list of members (5 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 July 1997 | Return made up to 19/06/97; no change of members (5 pages) |
30 June 1996 | Return made up to 19/06/96; full list of members (5 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 July 1995 | Return made up to 19/06/95; full list of members (12 pages) |
5 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 October 1994 | Registered office changed on 12/10/94 from: 401 st john street london EC1V 4LH (1 page) |
23 July 1985 | Certificate of incorporation (1 page) |