Stanney Lands Road
Styal Wilmslow
Cheshire
SK9 4HB
Director Name | Angela Mary Kelly |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 July 2003) |
Role | Secretary |
Correspondence Address | 157 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Secretary Name | Suzanne Marie Christys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 July 2003) |
Role | Secretary And Director |
Correspondence Address | Kent House Stanney Lands Road Styal Wilmslow Cheshire SK9 4HB |
Director Name | Michael Kelly |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1994) |
Role | Building Contractor |
Correspondence Address | 87 Ack Lane West Bramhall Stockport Cheshire |
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1994) |
Role | Quantity Surveyor |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Secretary Name | Michael George Mottram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Registered Address | 157 Stanley Road Cheadle Hulme Stockport Cheshire SK8 6RF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Year | 2014 |
---|---|
Net Worth | £95,144 |
Cash | £95,510 |
Current Liabilities | £874 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
24 January 2002 | Return made up to 03/11/01; full list of members (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
19 January 2001 | Return made up to 03/11/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 January 2000 | Return made up to 03/11/99; full list of members (6 pages) |
18 January 1999 | Return made up to 03/11/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 February 1998 | Return made up to 03/11/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |