Romiley
Stockport
Cheshire
SK6 4AP
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(78 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(78 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Registered Address | Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1998 | Application for striking-off (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (4 pages) |
21 July 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (4 pages) |
18 April 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
4 September 1997 | Return made up to 01/09/97; full list of members (8 pages) |
7 May 1997 | Company name changed joseph johnson (merchants) limit ed\certificate issued on 08/05/97 (3 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
10 September 1996 | Return made up to 03/09/96; no change of members (6 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
14 September 1995 | Return made up to 11/09/95; no change of members (8 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |