Stepping Hill
Stockport
Cheshire
SK2 7LS
Director Name | Barrie Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 July 2009) |
Role | Company Director |
Correspondence Address | Old Stables Lindow Lane Wilmslow Cheshire SK9 5LH |
Secretary Name | Brian Michael Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 July 2009) |
Role | Company Director |
Correspondence Address | 11a Dial Park Road Stepping Hill Stockport Cheshire SK2 7LS |
Director Name | Mr Brian Barnes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dingle Close Glossop Derbyshire SK13 9NL |
Director Name | Jack Robinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 1995) |
Role | Engineer |
Correspondence Address | 47 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Director Name | Alfred Ronald Thomas |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 August 1998) |
Role | Engineer |
Correspondence Address | 12 Greenway Road Heald Green Cheadle Cheshire SK8 3NR |
Secretary Name | Mr Brian Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dingle Close Glossop Derbyshire SK13 9NL |
Director Name | Paul Corris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Elmhurst Silverdale Drive Fulshaw Park Wilmslow Cheshire SK9 1QR |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£32,865 |
Cash | £9,114 |
Current Liabilities | £89,514 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
5 April 2008 | Appointment of a voluntary liquidator (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Statement of affairs with form 4.19 (6 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 1 hattersley ind estate stockport road hyde cheshire SK14 3QT (1 page) |
13 December 2007 | Return made up to 29/11/07; full list of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: cheethams mill park street stalybridge cheshire SK15 2BT (1 page) |
3 January 2007 | Return made up to 29/11/06; full list of members (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Return made up to 29/11/05; full list of members (8 pages) |
13 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 September 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 December 1999 | Return made up to 29/11/99; full list of members (8 pages) |
7 December 1998 | Return made up to 29/11/98; full list of members
|
18 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 August 1998 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
20 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Secretary resigned;director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 36 high street soham ely cambs, CB7 5HE (1 page) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1995 | Return made up to 29/11/94; no change of members (4 pages) |
29 November 1989 | Incorporation (18 pages) |