Poynton
Stockport
Cheshire
SK12 1UG
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 April 2003) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Mr Timothy Charles Maxwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 September 1992) |
Role | Salesman |
Correspondence Address | 25 Brookfield Drive Littleborough Lancashire OL15 8RH |
Director Name | Mr Glyn Rigby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Mr Timothy Charles Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 25 Brookfield Drive Littleborough Lancashire OL15 8RH |
Secretary Name | Mrs Carol Ann Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Peter Ford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 64 Broadway Crescent Helmshore Rossendale Lancashire BB4 4HW |
Registered Address | Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £143,848 |
Cash | £365 |
Current Liabilities | £246,613 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2002 | Receiver ceasing to act (1 page) |
22 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2000 | Administrative Receiver's report (15 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: nortec house broadgate oldham broadway busi chadderton oldham lancashire OL9 9XA (2 pages) |
12 July 2000 | Appointment of receiver/manager (1 page) |
5 July 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Return made up to 07/10/99; full list of members (9 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1998 | Return made up to 07/10/98; full list of members (9 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 105-107 windsor road oldham lancs OL8 1RP (1 page) |
11 April 1998 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (1 page) |
10 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 07/10/97; no change of members (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 October 1996 | Return made up to 07/10/96; no change of members (5 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Return made up to 07/10/95; full list of members (22 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
6 October 1992 | Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned (2 pages) |