Hazel Grove
Stockport
Cheshire
SK7 6LH
Director Name | Lloyd Phillips |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 25 Narcissus Avenue Haslingden Rossendale Lancashire BB4 6LG |
Secretary Name | Lloyd Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 25 Narcissus Avenue Haslingden Rossendale Lancashire BB4 6LG |
Director Name | Mr Gary Michael Langford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Chester Road Hazel Grove Stockport Cheshire SK7 6HE |
Director Name | Edward Charles Ludlam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Maypole Villa Lydney Road Bream Gloucestershire GL15 6EJ Wales |
Secretary Name | Mr Andrew Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Lyme Road Hazel Grove Stockport Cheshire SK7 6LH |
Director Name | Mrs Kathleen Elizabeth Cave |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | Panama Parkend Walk Coalway Coleford Gloucestershire GL16 7JR Wales |
Secretary Name | Mrs Sheila Diane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 94 Lyme Road Hazel Grove Stockport Cheshire SK7 6LH |
Registered Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (1 page) |
31 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 03/06/98; full list of members
|
20 November 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: century house 11 st peters square manchester M2 3DN (1 page) |
25 September 1997 | Full accounts made up to 31 August 1996 (12 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
25 June 1997 | Return made up to 03/06/97; full list of members
|
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
13 June 1996 | Return made up to 03/06/96; change of members (6 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: century house st peter's square manchester M2 3DN (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: c/o cooper lancaster brewers century house st peter's square manchester M2 3DN (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 11A goose green altrincham cheshire WA14 1DW (1 page) |
26 July 1995 | Return made up to 03/06/95; full list of members
|