Disley
Stockport
Cheshire
SK12 2HF
Secretary Name | Julie Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 February 2007) |
Role | Housewife |
Correspondence Address | 157a Buxton Road Disley Stockport Cheshire SK12 2HF |
Director Name | Mr Stephen James Bainbridge |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1997) |
Role | Production Director |
Correspondence Address | 37 Duke Street Denton Manchester Lancashire M34 2AN |
Secretary Name | Mrs Patricia Presdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Glengarth Diglee Road, Furness Vale High Peak Derbyshire SK23 7PW |
Registered Address | 30-32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,085 |
Cash | £2,375 |
Current Liabilities | £588 |
Latest Accounts | 17 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 January |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2006 | Total exemption small company accounts made up to 17 January 2006 (5 pages) |
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2006 | Voluntary strike-off action has been suspended (1 page) |
16 March 2006 | Application for striking-off (1 page) |
24 November 2005 | Total exemption small company accounts made up to 17 January 2005 (6 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: manor street audenshaw near manchester M34 5JH (1 page) |
14 January 2005 | Total exemption small company accounts made up to 17 January 2004 (6 pages) |
3 June 2004 | Return made up to 04/04/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 17 January 2003 (7 pages) |
1 July 2003 | Return made up to 04/04/03; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 17 January 2002 (7 pages) |
15 August 2002 | Accounting reference date extended from 31/10/01 to 17/01/02 (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
19 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members
|
21 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 October 1998 (17 pages) |
14 May 1998 | Full accounts made up to 31 October 1997 (17 pages) |
30 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
2 October 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 04/04/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
24 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
6 June 1995 | Return made up to 04/04/95; no change of members
|