Bramhall
Stockport
SK7 1PA
Secretary Name | Stephen Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(12 years after company formation) |
Appointment Duration | 6 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 50 Woodford Road Bramhall Cheshire SK7 1PA |
Director Name | Stephen Walter Ashworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 1997) |
Role | Lithotech Retoucher |
Correspondence Address | 16 Rowley Way Knutsford Cheshire WA16 9AU |
Director Name | David Ronald Birley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 22 December 2003) |
Role | Scanning Operator |
Correspondence Address | 104 Towers Road Poynton Stockport Cheshire SK12 1DF |
Director Name | Mr Peter John Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 22 December 2003) |
Role | Scanner Oprator/Retoucher |
Country of Residence | England |
Correspondence Address | 28 Chretien Road Northenden Manchester Lancashire M22 4FS |
Secretary Name | Mr Peter John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chretien Road Northenden Manchester Lancashire M22 4FS |
Registered Address | Unit 3 Bridgewater Centre Robson Avenue Urmston Manchester M41 7TE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
23 January 2004 | Application for striking-off (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
9 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
14 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 December 2001 | Return made up to 03/12/01; full list of members
|
24 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 February 2001 | Return made up to 03/12/00; full list of members
|
20 February 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 January 2000 | Return made up to 03/12/99; full list of members
|
16 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 February 1998 | Company name changed principal image LIMITED\certificate issued on 26/02/98 (2 pages) |
20 February 1998 | Return made up to 03/12/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 03/12/96; no change of members
|
18 November 1996 | Full accounts made up to 29 February 1996 (14 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: unit g enterprise trading estate guinness road trafford park manchester M17 1SD (1 page) |
8 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
11 May 1995 | Return made up to 03/12/94; no change of members
|
30 March 1995 | Full accounts made up to 28 February 1994 (13 pages) |