High Lane
Stockport
Cheshire
SK6 8HN
Director Name | Frederick John Thistleton |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Aqueduct House Bottom Lock Marple Bridge Stockport Cheshire SK6 5LB |
Secretary Name | Frederick John Thistleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 4 Montague Road Sale Cheshire M33 3AE |
Director Name | Louise Thistleton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(36 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2007) |
Role | Book Keeper |
Correspondence Address | Aqueduct House Bottom Lock Marple Bridge Stockport Cheshire SK6 5LB |
Secretary Name | Louise Thistleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2008) |
Role | Book Keeper |
Correspondence Address | Aqueduct House Bottom Lock Marple Bridge Stockport Cheshire SK6 5LB |
Director Name | Stuart Keith Thistleton |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2007) |
Role | Electrical Wholesale |
Correspondence Address | 7 Croftwood Close Winsford Cheshire CW7 2UT |
Registered Address | Aqueduct House, Bottom Lock Marple Bridge Stockport Cheshire SK6 5LB |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Year | 2014 |
---|---|
Net Worth | £108,920 |
Cash | £109,121 |
Current Liabilities | £201 |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Appointment terminated secretary louise thistleton (1 page) |
14 April 2008 | Appointment terminated director frederick thistleton (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
14 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 478 chester road old trafford manchester M16 9HE (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 77/79 albany rd chorlton manchester M21 0BN (1 page) |
29 November 2005 | Return made up to 29/11/05; full list of members (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 November 2004 | Return made up to 29/11/04; full list of members (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 February 2004 | Return made up to 29/11/03; full list of members (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
27 September 2002 | New director appointed (2 pages) |
10 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
28 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
7 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
29 December 1998 | Return made up to 29/11/98; no change of members
|
5 December 1997 | Return made up to 29/11/97; no change of members
|
24 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members
|
27 December 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
22 December 1995 | Return made up to 29/11/95; full list of members
|
30 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
15 March 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Notice of resolution removing auditor (2 pages) |