Marple Bridge
Stockport
Cheshire
SK6 5BD
Director Name | Matthew David Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | Via Magolfa 13 Milano 20143 Foreign |
Director Name | Mrs Susan Irene Shonfeld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Hollins Lane Marple Bridge Cheshire SK6 5BD |
Secretary Name | Mrs Susan Irene Shonfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Hollins Lane Marple Bridge Cheshire SK6 5BD |
Director Name | Christine Rennie Martin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 200 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Director Name | Roderick John Martin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2001) |
Role | Managing Director |
Correspondence Address | Norcross 200 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Secretary Name | Christine Rennie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 200 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Registered Address | Tibard House Broadway Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £160 |
Latest Accounts | 4 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 04 April |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2004 | Application for striking-off (1 page) |
9 December 2003 | Return made up to 14/12/03; full list of members
|
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
8 September 2002 | Accounts for a small company made up to 4 April 2002 (8 pages) |
1 March 2002 | Return made up to 14/12/01; full list of members (7 pages) |
25 February 2002 | New director appointed (2 pages) |
29 January 2002 | Full accounts made up to 5 April 2001 (17 pages) |
29 August 2001 | New director appointed (2 pages) |
3 May 2001 | Amended full group accounts made up to 31 March 2000 (13 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: unit 4H bramhall technology park pepper road hazel grove stockport SK7 5BW (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 04/04/01 (1 page) |
20 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members
|
30 March 1999 | Return made up to 14/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 October 1998 | Company name changed interaction careerwear LIMITED\certificate issued on 15/10/98 (3 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Return made up to 14/12/97; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 April 1996 | Return made up to 14/12/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |