Bramhall
Stockport
Cheshire
SK7 3JY
Secretary Name | John Matear Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 68 Chedlee Drive Cheadle Hulme Cheadle Cheshire SK8 6SB |
Director Name | Peta Yvonne Stockton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 13 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Director Name | Eric McNicol |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Mereheath Park Knutsford Cheshire WA16 6AT |
Director Name | John Matear Wright |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 3 Whittaker Close Peostmill Manchester M25 1HB |
Secretary Name | Eric McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Mereheath Park Knutsford Cheshire WA16 6AT |
Director Name | Mr Ian Andrew Stewart |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1996) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Netherton Hall Gardens Netherton Wakefield West Yorkshire WF4 4JA |
Director Name | David Laurence Foy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 June 1997) |
Role | Sales Op Manager |
Correspondence Address | 65 Atherley Grove Chadderton Oldham OL9 8DD |
Registered Address | 47 Houldsworth Street Manchester M1 2ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2000 | Application for striking-off (1 page) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 March 1999 | Company name changed digital business machines limite d\certificate issued on 23/03/99 (2 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 July 1997 | Company name changed mbm (stockport) LIMITED\certificate issued on 24/07/97 (2 pages) |
4 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 April 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 16/02/96; full list of members
|
29 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 27,houldsworth st manchester M1 1EF (1 page) |