Stockport
Cheshire
SK2 7HW
Director Name | Mrs Caron Anderton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 September 2009) |
Role | Secretary |
Correspondence Address | 36 Prestbury Close Stockport Cheshire SK2 7HW |
Secretary Name | Mrs Caron Anderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 September 2009) |
Role | Secretary |
Correspondence Address | 36 Prestbury Close Stockport Cheshire SK2 7HW |
Director Name | Mrs Constance Anderton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 1993) |
Role | Housewife |
Correspondence Address | 4 Sandringham Road Cheadle Hulme Cheadle Cheshire SK8 5NH |
Secretary Name | Mrs Constance Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 4 Sandringham Road Cheadle Hulme Cheadle Cheshire SK8 5NH |
Director Name | Alan Anderton |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 4 Sandringham Road Cheadle Hulme Cheshire SK8 5NH |
Secretary Name | Alan Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 4 Sandringham Road Cheadle Hulme Cheshire SK8 5NH |
Secretary Name | Mr Peter Alan Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1997) |
Role | Haulier |
Correspondence Address | 4 Crown Mews Stockport Cheshire SK2 7HR |
Registered Address | 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,489 |
Cash | £9,322 |
Current Liabilities | £4,782 |
Latest Accounts | 2 June 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 June |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | Application for striking-off (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 477 buxton road great moor stockport SK2 7HE (1 page) |
30 January 2009 | Return made up to 25/09/08; full list of members (4 pages) |
28 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 2 June 2007 (6 pages) |
30 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
15 September 2006 | Total exemption small company accounts made up to 2 June 2006 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 2 June 2005 (6 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
21 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 2 June 2004 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 2 June 2003 (6 pages) |
17 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 2 June 2002 (6 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
19 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 2 June 2001 (6 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 2 June 1999 (7 pages) |
15 November 1999 | Resolutions
|
12 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
25 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
25 September 1998 | Resolutions
|
4 September 1998 | Accounts for a small company made up to 2 June 1998 (7 pages) |
7 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 2 June 1997 (7 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Secretary resigned (1 page) |
26 November 1996 | Full accounts made up to 2 June 1996 (5 pages) |
21 October 1996 | Return made up to 25/09/96; full list of members
|
12 January 1996 | Accounts for a small company made up to 2 June 1995 (4 pages) |
6 November 1995 | Memorandum and Articles of Association (44 pages) |
6 November 1995 | Resolutions
|