112 Stamford Street
Stalybridge
Cheshire
SK15 1LU
Director Name | Mrs Susan Henstock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(same day as company formation) |
Role | Training & Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Stamford Street Stalybridge Cheshire SK15 1LU |
Director Name | Peter John Joinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(same day as company formation) |
Role | Community Care Consultant |
Correspondence Address | Handforth Cottage Gambrel Bank Ashton Under Lyne Greater Manchester OL6 8TJ |
Secretary Name | Mr Robert William Henstock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(same day as company formation) |
Role | Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars 112 Stamford Street Stalybridge Cheshire SK15 1LU |
Director Name | Gerard Wheaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 September 2001) |
Role | Social Care Consultant |
Correspondence Address | 20 The Beeches Ponteland Newcastle Upon Tyne NE20 9SZ |
Director Name | Norman Mackie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 193 Huddersfield Road Stalybridge Cheshire SK15 3DW |
Director Name | Linda Mills |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 111 Mottram Road Stalybridge Cheshire SK15 2QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Poplars 112 Stamford Street Stalybridge Cheshire SK15 1LU |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,508 |
Cash | £13,364 |
Current Liabilities | £15,705 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
28 June 2000 | Annual return made up to 09/06/00
|
9 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 July 1999 | Annual return made up to 09/06/99 (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 July 1998 | Annual return made up to 09/06/98
|
10 July 1998 | New director appointed (2 pages) |
28 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
3 July 1997 | Annual return made up to 09/06/97 (4 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 July 1996 | Annual return made up to 09/06/96 (4 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |