Stalybridge
Cheshire
SK15 1TJ
Secretary Name | Carolyn Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 27 Rayners Close Stalybridge Cheshire SK15 1TJ |
Director Name | Mr Philip Anthony Tomlinson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 August 2005) |
Role | Managing Director |
Correspondence Address | Old Bridge House London Road Allostock Knutsford Cheshire WA16 9LU |
Director Name | Mr Ian Kelvin Cook |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1995) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Mill Hill Lodge Woodford Road Poynton Stockport Cheshire SK12 1EG |
Registered Address | 5 Old Street Ashton-Under-Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £973 |
Current Liabilities | £550 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
19 July 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 July 2000 | Resolutions
|
11 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 December 1999 | New director appointed (2 pages) |
18 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 November 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |