Stalybridge
Cheshire
SK15 1NH
Director Name | Graham Slattery |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1 Broadgate Dobcross Oldham Lancashire OL3 5BJ |
Director Name | Kathleen Slattery |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1 Broadgate Dobcross Oldham Lancashire OL3 5BJ |
Secretary Name | Kathleen Slattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1 Broadgate Dobcross Oldham Lancashire OL3 5BJ |
Director Name | Julie Ann Parsons |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(22 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 June 2000) |
Role | Sales Manageress |
Correspondence Address | 12 Essington Walk Denton Manchester M34 6NU |
Secretary Name | Mr Martyn Shaun Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2002) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dingle Close Radcliffe Manchester Lancashire M26 1UN |
Director Name | Mr Leslie John Kerr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2001) |
Role | Office Supplies |
Country of Residence | England |
Correspondence Address | The Old Vicarage Saint Barnabas Drive Littleborough Lancashire OL15 8EJ |
Director Name | Richard Martin Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(23 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2002) |
Role | Managing Director |
Correspondence Address | 4 Westbourne Grove West Kirby Merseyside CH48 4DL Wales |
Secretary Name | Mrs Stephanie Parker Hitchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT |
Director Name | Sally Garner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2003) |
Role | Sales Director |
Correspondence Address | 125 Knutsford Road Wilmslow Cheshire SK9 6EL |
Director Name | Kathleen Slattery |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2006) |
Role | Manager |
Correspondence Address | 1 Broadgate Dobcross Oldham Lancashire OL3 5BJ |
Director Name | Mr Michael Stephen Shelley Rayner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mayfield 250 Mottram Road Matley Stalybridge Cheshire SK15 2SU |
Director Name | Kathryne Ann Kerr |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2008) |
Role | Sales Director |
Correspondence Address | The Old Vicarage St Barnabas Drive Littleborough Rochdale OL15 8EJ |
Director Name | Mr Martyn Shaun Waterhouse |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT |
Director Name | Mr Leslie John Kerr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT |
Director Name | Mrs Stephanie Parker Hitchman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT |
Registered Address | Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£160,383 |
Cash | £89,037 |
Current Liabilities | £1,786,006 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Termination of appointment of Stephanie Hitchman as a secretary (1 page) |
1 November 2010 | Termination of appointment of Leslie Kerr as a director (1 page) |
1 November 2010 | Termination of appointment of Leslie Kerr as a director (1 page) |
1 November 2010 | Termination of appointment of Martyn Waterhouse as a director (1 page) |
1 November 2010 | Termination of appointment of Stephanie Hitchman as a secretary (1 page) |
1 November 2010 | Termination of appointment of Stephanie Hitchman as a director (1 page) |
1 November 2010 | Termination of appointment of Martyn Waterhouse as a director (1 page) |
1 November 2010 | Termination of appointment of Stephanie Hitchman as a director (1 page) |
1 October 2010 | Director's details changed for Martyn Shaun Waterhouse on 30 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Martyn Shaun Waterhouse on 30 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Stephanie Hitchman on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Leslie John Kerr on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Leslie John Kerr on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Stephanie Hitchman on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mrs Stephanie Hitchman on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mrs Stephanie Hitchman on 1 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Secretary's details changed for Mrs Stephanie Hitchman on 1 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Director's details changed for Mrs Stephanie Hitchman on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Leslie John Kerr on 1 August 2010 (2 pages) |
23 June 2010 | Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Oldham OL9 9XB on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Oldham OL9 9XB on 23 June 2010 (1 page) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Company name changed zenith office supplies LTD.\certificate issued on 24/12/09
|
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
17 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 November 2008 | Return made up to 17/08/08; full list of members (6 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from zenith house gateway crescent broadway business park oldham OL9 9XB (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from zenith house gateway crescent broadway business park oldham OL9 9XB (1 page) |
20 November 2008 | Return made up to 17/08/08; full list of members (6 pages) |
14 November 2008 | Appointment terminated director kathryne kerr (1 page) |
14 November 2008 | Appointment Terminated Director kathryne kerr (1 page) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 August 2008 | Director appointed mrs stephanie parker hitchman (1 page) |
22 August 2008 | Director appointed mrs stephanie parker hitchman (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page) |
19 November 2007 | Return made up to 17/08/07; full list of members (7 pages) |
19 November 2007 | Return made up to 17/08/07; full list of members (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
23 November 2006 | Director resigned (4 pages) |
23 November 2006 | Director resigned (4 pages) |
3 November 2006 | Return made up to 17/08/06; full list of members (7 pages) |
3 November 2006 | Return made up to 17/08/06; full list of members
|
3 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 September 2005 | Return made up to 17/08/05; no change of members (9 pages) |
15 September 2005 | Return made up to 17/08/05; no change of members
|
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 17/08/04; full list of members; amend
|
3 November 2004 | Return made up to 17/08/04; full list of members; amend (9 pages) |
21 October 2004 | Ad 23/12/03--------- £ si 200@1 (2 pages) |
21 October 2004 | Ad 23/12/03--------- £ si 200@1 (2 pages) |
11 October 2004 | Ad 23/12/03--------- £ si 200@1 (2 pages) |
11 October 2004 | Ad 23/12/03--------- £ si 200@1 (2 pages) |
11 October 2004 | Return made up to 17/08/04; full list of members (10 pages) |
11 October 2004 | Return made up to 17/08/04; full list of members
|
17 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 February 2004 | Ad 23/12/03--------- £ si 200@1=200 £ ic 410/610 (2 pages) |
5 February 2004 | Ad 23/12/03--------- £ si 200@1=200 £ ic 410/610 (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Ad 23/12/03--------- £ si 300@1=300 £ ic 110/410 (2 pages) |
29 January 2004 | £ nc 50000/50600 23/12/03 (1 page) |
29 January 2004 | Ad 23/12/03--------- £ si 300@1=300 £ ic 110/410 (2 pages) |
29 January 2004 | £ nc 50000/50600 23/12/03 (1 page) |
29 January 2004 | Resolutions
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page) |
13 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 17/08/02; full list of members
|
10 September 2002 | Secretary resigned (2 pages) |
10 September 2002 | Secretary resigned (2 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
10 June 2002 | Company name changed geekay (office supplies) LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed geekay (office supplies) LIMITED\certificate issued on 10/06/02 (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
28 November 2001 | Director resigned (1 page) |
27 November 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
27 November 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
21 April 2001 | Particulars of mortgage/charge (6 pages) |
21 April 2001 | Particulars of mortgage/charge (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 17/08/00; full list of members
|
6 July 2000 | Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
4 May 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
4 May 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
17 August 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 August 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
13 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 July 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 August 1997 | Return made up to 17/08/97; full list of members (5 pages) |
26 August 1997 | Return made up to 17/08/97; full list of members (5 pages) |
30 June 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
30 June 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
11 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
11 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
28 July 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
28 July 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
13 July 1995 | Particulars of mortgage/charge (11 pages) |
13 July 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 December 1977 | Incorporation (14 pages) |
6 December 1977 | Incorporation (14 pages) |