Heaton Mersey
Stockport
Cheshire
SK4 3HU
Secretary Name | Mrs Margaret Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 May 1999) |
Role | Company Director |
Correspondence Address | 10 Lynmouth Avenue Urmston Manchester Lancashire M41 6FB |
Director Name | Mr Dale Arthur Carline |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 1995) |
Role | Electrical Engineer |
Correspondence Address | 18 Elton Street Stretford Manchester Lancashire M32 0SD |
Director Name | Mr Adam Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1994) |
Role | Electrical Engineer |
Correspondence Address | 18 Elton Street Stretford Manchester Lancashire M32 0SD |
Secretary Name | Mr Adam Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1994) |
Role | Electrical Engineer |
Correspondence Address | 18 Elton Street Stretford Manchester Lancashire M32 0SD |
Director Name | Mr Peter Evans Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 December 1993) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coppice Avenue Sale Cheshire M33 4WB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ainleys Chartered Accountants 324 Manchester Rd West Timperley Altrincham Cheshire WA14 5NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | Strike-off action suspended (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: stator house 41 hulme street manchester M15 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 November 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 06/09/95; full list of members
|
9 April 1995 | Registered office changed on 09/04/95 from: 52A moss road stretford manchester M32 0AY (1 page) |