Reddish
Stockport
Cheshire
SK5 7JQ
Director Name | Tina Marie Warwick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1994(1 year after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 1 Central Drive Reddish Stockport Cheshire SK5 7JQ |
Secretary Name | Tina Marie Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 1 Central Drive Reddish Stockport Cheshire SK5 7JQ |
Director Name | Mr Thomas James Yates |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993 |
Appointment Duration | 4 years, 10 months (resigned 01 May 1998) |
Role | Electronics Engineer/Managing |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pentland Way Newton Hyde Cheshire SK14 4US |
Secretary Name | Mrs Maureen Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pentland Way Newton Hyde Cheshire SK14 4US |
Director Name | Mrs Maureen Yates |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pentland Way Newton Hyde Cheshire SK14 4US |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Central Drive Reddish Stockport Cheshire SK5 7JQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,042 |
Current Liabilities | £31,511 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from unit 23 offerton ind est hempshaw lane stockport cheshire SK2 5TJ (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 1 stanley street stockport cheshire SK1 2NE (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Return made up to 01/07/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 April 2007 | Return made up to 01/07/06; full list of members (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: gearing house, horton street higher hillgate stockport SK1 3LR (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: horton street higher hillgate stockport SK1 3LR (1 page) |
2 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 September 2004 | Return made up to 01/07/04; no change of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | Ad 04/07/01--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
21 June 2001 | Memorandum and Articles of Association (8 pages) |
15 June 2001 | Resolutions
|
28 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
8 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Return made up to 01/07/95; full list of members
|
31 March 1995 | Ad 28/03/95--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |