Offerton
Stockport
Cheshire
SK2 5NJ
Director Name | John Banfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 December 2005) |
Role | Accountant |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(7 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Secretary Name | Mr David Allan Kimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 8 Bruce Drive Great Sutton South Wirral Merseyside L66 4UW |
Director Name | Mr Gilbert Colin Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbrook Farm Mertyn Lane Whitford Holywell Flintshire CJ8 8QN |
Director Name | Mr Hugh Charles Brynmor Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Llawndy Farm Talacre Holywell Clwyd CH8 9RD Wales |
Secretary Name | Mr Alan Walter Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 35 Coachmans Drive West Derby Liverpool Merseyside L12 0HX |
Director Name | Mrs Susan Catherine Birtwistle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Broomfield Road Stockport Cheshire SK4 4NB |
Director Name | Ian Donald Scott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 15 Newton Avenue Elderslie Johnstone Renfrewshire PA5 9BE Scotland |
Secretary Name | Bernadette Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2000) |
Role | Accountant |
Correspondence Address | 33 Pimmcroft Way Sale Cheshire M33 2LA |
Secretary Name | Mr Brian Leslie Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(16 years after company formation) |
Appointment Duration | 1 year (resigned 28 October 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(17 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Topwood Springwood Street, Ramsbottom Bury Lancashire BL0 9DS |
Registered Address | Jackson House 4th Floor Sibson House Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,434 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
1 June 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
6 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 May 2004 | Resolutions
|
30 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
30 October 2003 | Secretary resigned (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 November 2002 | Return made up to 28/10/02; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Return made up to 28/10/01; full list of members
|
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 28/10/99; full list of members (7 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 March 1999 | Return made up to 28/10/98; no change of members
|
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: hill house 1-7 albert hill street didsbury manchester M20 6RF (1 page) |
8 December 1997 | Return made up to 28/10/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 10 nicholas street chester CH1 2NK (1 page) |
7 January 1997 | Return made up to 28/10/96; full list of members (9 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 November 1995 | Return made up to 28/10/95; full list of members
|
5 February 1988 | Company name changed blakered LIMITED\certificate issued on 08/02/88 (2 pages) |
5 October 1984 | Certificate of incorporation (1 page) |