Matley Lane, Matley
Stalybridge
Cheshire
SK15 3QR
Secretary Name | Susan Maria Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(50 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | The Delamere Sandy Lane Weaverham CW8 3PX |
Director Name | Mr Philip Williams |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(51 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Edward Gardens Martinscroft Warrington Cheshire WA1 4QT |
Director Name | Gwenllian Leaver |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 4 Buttsmead Northwood Middlesex HA6 2TL |
Director Name | Mr Michael Leaver |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 4 Buttsmead Northwood Middlesex HA6 2TL |
Secretary Name | Mr Michael Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 4 Buttsmead Northwood Middlesex HA6 2TL |
Director Name | Susan Maria Orr |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(50 years after company formation) |
Appointment Duration | 3 years (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 18 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Registered Address | 7-9 St James's Square Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £35,856 |
Latest Accounts | 30 June 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2005 | Application for striking-off (1 page) |
24 October 2005 | Return made up to 02/10/05; full list of members
|
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 April 2005 | Resolutions
|
22 October 2004 | Return made up to 02/10/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 December 2003 | Return made up to 02/10/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members
|
12 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 December 2000 | Return made up to 02/10/00; full list of members
|
18 September 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 02/10/99; full list of members
|
26 April 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: tootal house 19-21 spring gardens manchester lancashire M60 8BE (1 page) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 65 new cavendish street london W1M 7RD (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (2 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
24 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |