Stockport
Cheshire
SK3 8UD
Director Name | Miss Linda Carole Payton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 August 2002) |
Role | Managing Director |
Correspondence Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Stuart O'Brien |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 114 A Castle Street Stockport Cheshire SK3 9AL |
Director Name | Sally Burton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 November 1992) |
Role | Managing Director |
Correspondence Address | 59 Lloyd Drive Greasby Wirral Merseyside L49 1RQ |
Secretary Name | Miss Andrea Jane Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 26 Winfrith Road Fearnhead Warrington Cheshire WA2 0QE |
Secretary Name | Miss Linda Carole Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Thomas Stuart |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1995) |
Role | Salesman |
Correspondence Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Mrs Paula Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 23 Blenheim Road Cheadle Hulme Cheadle Cheshire SK8 7BD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2001 | Return made up to 31/10/00; full list of members
|
22 September 2000 | Return made up to 31/10/99; full list of members (6 pages) |
26 January 1999 | Return made up to 31/10/98; no change of members (6 pages) |
19 January 1999 | New director appointed (2 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
17 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
9 October 1997 | Company name changed spick and span cleaners LIMITED\certificate issued on 10/10/97 (2 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
29 June 1997 | Resolutions
|
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
5 February 1996 | Return made up to 31/10/95; full list of members (6 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
17 July 1995 | Resolutions
|