Poynton
Stockport
Cheshire
SK12 1UG
Director Name | Mr Glyn Rigby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Andrew George Bell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 1995) |
Role | Computer Programmer |
Correspondence Address | 178 Oldham Road Springhead Oldham Lancashire OL4 5SJ |
Director Name | Peter Leonard Gooseman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1996) |
Role | Electronics Engineer |
Correspondence Address | 117 Oldham Road Springhead Oldham Lancashire OL4 4PY |
Secretary Name | Andrew George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 1995) |
Role | Computer Programmer |
Correspondence Address | 178 Oldham Road Springhead Oldham Lancashire OL4 5SJ |
Secretary Name | Mr Michael Patrick Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 12 Lambourne Close Poynton Stockport Cheshire SK12 1UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 79 Lees Road Oldham Lancashire OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 1998 | Application for striking-off (1 page) |
12 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
10 December 1997 | New secretary appointed (1 page) |
10 December 1997 | Location of register of members (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Location of debenture register (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 January 1997 | Return made up to 06/01/97; full list of members (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |