Reddish
Stockport
Cheshire
SK5 7EY
Director Name | Mr Kenneth Crosswaite |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Dalkeith Road Reddish Stockport Cheshire SK5 7EY |
Secretary Name | Mrs Catherine Imelda Crosswaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Dalkeith Road Reddish Stockport Cheshire SK5 7EY |
Director Name | John Flitcroft |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 28 Melling Avenue Heaton Chapel Cheshire SK4 5JG |
Secretary Name | John Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Secretary |
Correspondence Address | 94 Shaw Road Thornham Rochdale Lancashire OL16 4SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 March 2001 | Dissolved (1 page) |
---|---|
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 172 chestergate stockport cheshire SK3 0BQ (1 page) |
4 November 1998 | Statement of affairs (5 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Appointment of a voluntary liquidator (2 pages) |
19 November 1997 | Return made up to 18/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 July 1995 | Company name changed stablefocus LIMITED\certificate issued on 10/07/95 (4 pages) |
25 October 1993 | Director resigned;new director appointed (2 pages) |
24 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1992 | Incorporation (14 pages) |