Stalybridge
Cheshire
SK15 2SQ
Secretary Name | Angela Mary Greig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(43 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 17 Glenmore Drive Failsworth Manchester Greater Manchester M35 9HG |
Director Name | Basil Seacombe Clark |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 1995) |
Role | Insurance Broker |
Correspondence Address | 7 Hollies Court Brooklands Sale Cheshire M33 3EZ |
Secretary Name | Basil Seacombe Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 7 Hollies Court Brooklands Sale Cheshire M33 3EZ |
Registered Address | 42 Woodlands Road Stalybridge Cheshire SK15 2SQ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £61,999 |
Cash | £78,531 |
Current Liabilities | £16,782 |
Latest Accounts | 30 September 2005 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Voluntary strike-off action has been suspended (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members
|
1 June 2004 | Company name changed john jepson LIMITED\certificate issued on 01/06/04 (3 pages) |
26 September 2003 | Return made up to 26/06/03; full list of members (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 August 2001 | Return made up to 26/06/01; full list of members
|
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
22 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
22 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
14 September 1995 | Ad 15/06/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Nc inc already adjusted 16/06/95 (1 page) |
3 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |