4 Woodend Lane
Stalybridge
Cheshire
SK15 2SR
Director Name | Mr James Quinn |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1992(1 year after company formation) |
Appointment Duration | 11 years (closed 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowlacre House Bowlacre Road Gee Cross Hyde Cheshire SK14 5ES |
Secretary Name | Jeanette Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1992(1 year after company formation) |
Appointment Duration | 11 years (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | The Coppice 4 Woodend Lane Stalybridge Cheshire SK15 2SR |
Director Name | Andrew William Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2001) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | Simon Michael Hebden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 2001) |
Role | Sales Director |
Correspondence Address | 26 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Registered Address | Unit 73 The Acorn Centre Barry Street Oldham OL1 3NE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £31,072 |
Current Liabilities | £620,335 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2001 | Return made up to 13/11/01; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 March 2001 | Return made up to 13/11/00; full list of members (7 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
14 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
22 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
21 December 1998 | Return made up to 13/11/98; full list of members (8 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1998 | Resolutions
|
14 January 1998 | Return made up to 13/11/97; full list of members (8 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (1 page) |
13 January 1997 | Return made up to 13/11/96; no change of members (5 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (15 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |
21 December 1995 | Return made up to 13/11/95; full list of members (14 pages) |
9 May 1995 | Full accounts made up to 28 February 1994 (13 pages) |
13 November 1991 | Incorporation (9 pages) |