Disley
Stockport
Cheshire
SK12 2LX
Director Name | Alexander David Hamilton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 50 Carrwood Hale Barns Altrincham Cheshire WA15 0EW |
Director Name | Teresa Hinde |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2005) |
Role | Search Agent |
Correspondence Address | 58 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Secretary Name | Teresa Hinde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2005) |
Role | Legal Service |
Correspondence Address | 58 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Director Name | Mr David Rodney Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 16 Carrwood Hale Barns Cheshire WA15 0FF |
Secretary Name | Miss Julie Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 55 Fawley Avenue Hyde Cheshire SK14 5AF |
Director Name | Miss Julie Andrews |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 April 2003) |
Role | Book Keeper |
Correspondence Address | 55 Fawley Avenue Hyde Cheshire SK14 5AF |
Registered Address | Lawrence Buildings 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £349,640 |
Cash | £353,545 |
Current Liabilities | £4,230 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
9 September 2004 | Application for striking-off (1 page) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
1 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
29 May 2002 | Return made up to 15/12/01; full list of members (9 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: first floor century house 107 market street hyde cheshire SK14 1HL (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
30 March 2000 | Return made up to 15/12/99; full list of members (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
26 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1997 | Return made up to 15/12/96; full list of members (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 March 1996 | Return made up to 15/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 October 1988 | Incorporation (9 pages) |