Heaton Mersey
Stockport
SK4 3PZ
Secretary Name | Mrs Christine Woosey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1994(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | 6 Cranleigh Avenue Heaton Mersey Stockport SK4 3PZ |
Director Name | Mrs Christine Woosey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Correspondence Address | 6 Cranleigh Avenue Heaton Mersey Stockport SK4 3PZ |
Director Name | Mr Brian Ellison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 1994) |
Role | Public Relations Consultant |
Correspondence Address | 7 Broadway Bramhall Stockport Cheshire SK7 3BR |
Secretary Name | Mr Alan Woosey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 18 Sevenoaks Avenue Stockport Cheshire SK4 4AW |
Registered Address | Mazars Neville Russell Regent House Heaton Lane, Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£38,938 |
Current Liabilities | £101,760 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Liquidators statement of receipts and payments (6 pages) |
1 June 2000 | Statement of affairs (6 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Appointment of a voluntary liquidator (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: progress house 396 wilmslow road withington manchester M20 3BN (1 page) |
6 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
26 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
14 November 1997 | Return made up to 25/10/97; no change of members
|
21 January 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
8 November 1996 | Return made up to 25/10/96; full list of members
|
11 January 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
1 August 1995 | Company name changed ew publicity LIMITED\certificate issued on 02/08/95 (4 pages) |