32 Buxton Road West
Disley
Cheshire
SK12 2LY
Director Name | Mr Simon Robert Mayo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Alders 32 Buxton Road West Disley Cheshire SK12 2LY |
Secretary Name | Mr Simon Robert Mayo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Alders 32 Buxton Road West Disley Cheshire SK12 2LY |
Director Name | Mr John Daniel Bentley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 6 Wellington Road Todmorden Lancashire OL14 5HL |
Director Name | Ms Jennifer Jane Lamb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2001) |
Role | Illustrators Agent |
Correspondence Address | 6 Wellington Road Todmorden Lancashire OL14 5HL |
Secretary Name | Mr John Daniel Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 6 Wellington Road Todmorden Lancashire OL14 5HL |
Registered Address | 7 Worsley Mill 10 Blantyre Street Castlefield Manchester M15 4LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£65,022 |
Cash | £300 |
Current Liabilities | £81,036 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | Application for striking-off (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 May 2007 | Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Return made up to 29/03/06; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 7 worsley mill 10 balantyre street castlefield manchester M15 4LG (1 page) |
13 May 2005 | Return made up to 29/03/05; full list of members (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 May 2004 | Return made up to 29/03/04; no change of members (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 April 2003 | Return made up to 29/03/03; no change of members (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 23 new mount street manchester M4 4DE (1 page) |
26 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
7 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: st george house station approach cheam surrey SM2 7AT (1 page) |
30 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
29 October 1996 | Auditor's resignation (1 page) |
18 April 1996 | Return made up to 29/03/96; full list of members
|
4 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |