Romiley
Stockport
Cheshire
SK6 4NP
Director Name | Mr Simon Charles Martin Geary |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 22 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Alan Ludlaim |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 February 2007) |
Role | Engineer |
Correspondence Address | 12 Greave Road Offerton Stockport Cheshire SK1 4JN |
Secretary Name | Mr Malcolm Gordon Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Bungalow Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | Mrs Marcia Anne Conway |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Bungalow Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Secretary Name | Mrs Marcia Anne Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Bungalow Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | Mr Anthony Douglas Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7DH |
Secretary Name | Mr Anthony Douglas Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7DH |
Registered Address | Phoenix Works Whitefield Road Bredbury, Stockport Cheshire SK6 2QR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,718 |
Cash | £9,312 |
Current Liabilities | £325 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Application for striking-off (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 31/03/03; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Return made up to 31/03/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Company name changed amalco LIMITED\certificate issued on 07/09/00 (2 pages) |
23 June 2000 | Accounts made up to 31 March 2000 (2 pages) |
30 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 November 1999 | Accounts made up to 31 March 1999 (2 pages) |
28 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: P.O.box 30, hillside bungalow pinfold lane romiley. Stockport. Cheshire SK6 4NP (1 page) |
20 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (2 pages) |
14 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 January 1997 | Accounts made up to 31 March 1996 (2 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |