Tenement Lane
Bramhall
SK7 3JP
Director Name | Mrs Marilyn Hyslop |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(17 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 April 2008) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 13 Abbotsleigh Drive Bramhall Stockport Cheshire SK7 3PW |
Director Name | Mr Michael Healy Hyslop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(17 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 13 Abbotsleigh Drive Bramhall Stockport Cheshire SK7 3PW |
Secretary Name | Mrs Marilyn Hyslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(17 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 April 2008) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 13 Abbotsleigh Drive Bramhall Stockport Cheshire SK7 3PW |
Director Name | Barry Hook |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakside Pinfold Lane Marthall Knutsford Cheshire Wa16 |
Director Name | Mr John Nancollis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 December 2002) |
Role | Manager |
Correspondence Address | 1 Sylvan Close Northwich Cheshire CW8 4AU |
Secretary Name | George Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 6 Arnside Close High Lane Stockport Cheshire SK6 8AN |
Secretary Name | Mr John Nancollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | 1 Sylvan Close Northwich Cheshire CW8 4AU |
Registered Address | 94 Churchgate Stockport SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £172,612 |
Cash | £171,555 |
Current Liabilities | £8,448 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2007 | Application for striking-off (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
2 August 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
25 February 2003 | New secretary appointed;new director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
29 January 2003 | £ ic 10000/5000 24/12/02 £ sr 5000@1=5000 (1 page) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
13 January 2003 | Resolutions
|
17 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 December 2001 | Return made up to 27/11/01; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 December 1999 | Return made up to 27/11/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
16 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
27 November 1996 | Return made up to 27/11/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
13 December 1995 | Return made up to 27/11/95; change of members (6 pages) |
21 April 1995 | Director resigned (2 pages) |
28 January 1986 | Incorporation (16 pages) |