Romiley
Stockport
Cheshire
SK6 3HL
Secretary Name | Michelle James |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1998(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Secretary |
Correspondence Address | Thorn Lea House 68 Hayfield Road, New Mills High Peak SK22 4HY |
Director Name | Jeffrey Wakefield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 38 Thorncliffe Road Hadfield Glossop Derbyshire SK13 2AZ |
Secretary Name | John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 16 Overdale Road Romiley Stockport Cheshire SK6 3HL |
Registered Address | Warwick House Hollins Brookway Bury BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 February 2007 | Dissolved (1 page) |
---|---|
22 November 2006 | Liquidators statement of receipts and payments (6 pages) |
22 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: unit 1 dinting lane industrial estate dinting lane glossop derbyshire SK13 7NU (1 page) |
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Statement of affairs (9 pages) |
27 June 2003 | Notice of completion of voluntary arrangement (4 pages) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2002 | Return made up to 13/10/01; full list of members
|
18 April 2002 | Particulars of mortgage/charge (6 pages) |
17 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 13/10/00; full list of members (6 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
17 October 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 November 1998 | Return made up to 13/10/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 November 1997 | Return made up to 13/10/97; no change of members
|
23 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
19 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |