Cheadle Hulme
Stockport
Cheshire
SK8 7PX
Director Name | Kevin Dewey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage 18 Meadway Esher Surrey KT10 9HF |
Secretary Name | Mr Anthony Joseph Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | 20 Furness Road Cheadle Hulme Stockport Cheshire SK8 7PX |
Director Name | Miss Lisa Schelene Ferris |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 11 Cranford Gardens Urmston Manchester Lancashire M41 8SP |
Director Name | Mr Peter Elliott Ferris |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 11 Cranford Gardens Urmston Manchester Lancashire M41 8SP |
Secretary Name | Mr Peter Elliott Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 11 Cranford Gardens Urmston Manchester Lancashire M41 8SP |
Director Name | Mr Anthony Stephen McGowan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 47 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Director Name | Mr Stuart Hendy Dewey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Barton Staverton Totnes Devon TQ9 6PF |
Secretary Name | Mr Stuart Hendy Dewey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Barton Staverton Totnes Devon TQ9 6PF |
Registered Address | Unit 2e Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | Application for striking-off (1 page) |
2 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: heapriding business park ford street chestergate,stockport cheshire SK3 0BT (1 page) |
19 January 1997 | Full accounts made up to 31 August 1996 (16 pages) |
4 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
3 September 1996 | Company name changed carton craft LIMITED\certificate issued on 04/09/96 (2 pages) |
26 May 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 November 1995 | Return made up to 29/09/95; full list of members (6 pages) |
3 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |