Heaton Moor
Stockport
Cheshire
SK4 3QE
Secretary Name | Gillian Frances Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(67 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 24 Herriet Street Pollokshields Glasgow G41 2RH Scotland |
Director Name | Jean Currie Walmsley |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 6 Mauldeth Court 16 Mauldeth Road Stockport Cheshire SK4 3NG |
Secretary Name | Mr Neil Andrew Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 3 Churwell Avenue Heaton Moor Stockport Cheshire SK4 3QE |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £37,336 |
Cash | £87,994 |
Current Liabilities | £50,658 |
Latest Accounts | 31 January 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
20 May 2004 | Return made up to 18/09/03; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 11 shaw rd. Heaton moor stockport cheshire SK4 4AG (1 page) |
9 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
10 November 1999 | Return made up to 18/09/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
26 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
27 September 1995 | Return made up to 18/09/95; full list of members
|
25 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |