445 Chester Road
Woodford
Stockport
SK7 1QP
Secretary Name | Miss Katherine Corneill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | Che Sera 2 Blossoms Lane Woodford Stockport Cheshire SK7 1RE |
Director Name | Mr Thomas Joseph Corneill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge Matchington Farm Sawpit Street Lymm Cheshire WA13 9UE |
Secretary Name | Mr Thomas Joseph Corneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge Matchington Farm Sawpit Street Lymm Cheshire WA13 9UE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 November 1999 | Return made up to 21/04/99; full list of members
|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1998 | Return made up to 21/04/98; no change of members (4 pages) |
18 June 1998 | Return made up to 21/04/96; full list of members (6 pages) |
18 June 1998 | Return made up to 21/04/97; no change of members
|
18 June 1998 | Director's particulars changed (1 page) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 March 1998 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: the polygon 2 stamford road bowdon altrincham, WA14 2JU (1 page) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 February 1996 | Return made up to 21/04/95; no change of members (6 pages) |
23 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |