Gatley
Cheadle Stockport
Cheshire
SK8 1QY
Director Name | Anthony John Durrans |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 1 Marchbank Drive Gatley Cheadle Cheshire SK8 1QY |
Director Name | Anthony John Durrans |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 1997) |
Role | Engineer |
Correspondence Address | 1 Marchbank Drive Gatley Cheadle Cheshire SK8 1QY |
Director Name | Craig Stephen Peacock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2001) |
Role | Printers |
Correspondence Address | 7 Tommy John Walit Moss Side Manchester Greater Manchester M14 4JB |
Registered Address | Sadler House 14/16 Sadler Street Middleton Manchester M24 5UJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,357 |
Cash | £7,495 |
Current Liabilities | £56,964 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
8 July 2003 | Voluntary strike-off action has been suspended (1 page) |
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
15 February 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
23 April 2001 | Director resigned (1 page) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
16 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
28 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 June 1996 | Return made up to 27/06/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: twist walker & co chartered accountants 16 kingsway altrincham cheshire WA14 1PJ (1 page) |