Stockport
Cheshire
SK2 5QL
Director Name | Mr Nicholas Oliver Metcalfe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Mount 81 Bridge Lane Bramhall Stockport Cheshire SK7 3AS |
Secretary Name | Mr Roy Anthony Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Barn Old Hall Lane Woodford Cheshire SK7 1RN |
Secretary Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Mount 81 Bridge Lane Bramhall Stockport Cheshire SK7 3AS |
Secretary Name | Richard David Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 11 Bankside Close Bacup Lancashire OL13 8HZ |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Receiver's abstract of receipts and payments (1 page) |
2 October 2000 | Receiver ceasing to act (1 page) |
2 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: home life house units 1-5 station road reddish stockport cheshire SK5 6ND (1 page) |
17 February 1999 | Administrative Receiver's report (7 pages) |
18 November 1998 | Appointment of receiver/manager (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 June 1998 | New secretary appointed (1 page) |
18 June 1998 | Secretary resigned (1 page) |
17 March 1998 | Return made up to 16/02/98; no change of members
|
26 September 1997 | Registered office changed on 26/09/97 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 March 1997 | Return made up to 16/02/97; full list of members (7 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 February 1996 | Return made up to 16/02/96; no change of members (5 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |