Spen Green
Smallwood, Sandbach
Cheshire
CW11 2XA
Director Name | Mr Robert Walter Goodbrand |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bush Farm Spen Green Smallwood, Sandbach Cheshire CW11 2XA |
Secretary Name | Mr Robert Walter Goodbrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bush Farm Spen Green Smallwood, Sandbach Cheshire CW11 2XA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 76 Wellington Rd South Stockport SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2000 | Application for striking-off (1 page) |
16 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 December 1999 | Company name changed F3 design LTD\certificate issued on 24/12/99 (2 pages) |
23 November 1999 | Company name changed goodbrand LIMITED\certificate issued on 24/11/99 (2 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
12 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 February 1997 | Return made up to 12/02/97; full list of members
|
9 January 1997 | Company name changed goodbrand plastics LIMITED\certificate issued on 10/01/97 (2 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |