Romiley
Stockport
Cheshire
SK6 3JY
Secretary Name | Angela Iles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 February 2004) |
Role | Administrator |
Correspondence Address | 44 Linksfield Denton Manchester Lancashire M34 3TE |
Secretary Name | Colin Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 1 Chadkirk Road Romiley Stockport Cheshire SK6 3JY |
Secretary Name | Carol Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 85 Droylsden Road Audenshaw Manchester Lancashire M34 5SP |
Director Name | Mary Howard |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | Kaya Little Meadow Close Prestbury Cheshire SK10 4HA |
Director Name | Mary Howard |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(8 years after company formation) |
Appointment Duration | 6 years (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Kaya Little Meadow Close Prestbury Cheshire SK10 4HA |
Registered Address | Bromley House Woodford Road Bramhall Cheshire SK7 1JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,358 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2003 | Application for striking-off (1 page) |
15 May 2003 | Company name changed hiding sun LIMITED\certificate issued on 15/05/03 (2 pages) |
7 May 2003 | Company name changed elam and hall LIMITED\certificate issued on 07/05/03 (2 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
1 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 April 1997 | Return made up to 26/04/97; no change of members (4 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
12 June 1995 | Return made up to 26/04/95; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |