Stockport
Cheshire
SK2 7LF
Secretary Name | Jennifer McCartney Blincow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 October 2010) |
Role | Company Director |
Correspondence Address | 191 Dialstone Lane Stockport Cheshire SK2 7LF |
Director Name | Mr Paul Antony Burnett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 October 2010) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 21 Lingfield Avenue Hazel Grove Stockport Cheshire SK7 4SL |
Director Name | David Quinlan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2000) |
Role | Company Director |
Correspondence Address | 22 Overwood Road Northenden Manchester Lancashire M22 4JB |
Secretary Name | David Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2000) |
Role | Company Director |
Correspondence Address | 22 Overwood Road Northenden Manchester Lancashire M22 4JB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,628 |
Cash | £136 |
Current Liabilities | £108,890 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
30 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
30 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Registered office changed on 14/04/2008 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Statement of affairs with form 4.19 (10 pages) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Statement of affairs with form 4.19 (10 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
28 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
11 April 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
4 July 2002 | Return made up to 09/07/02; full list of members
|
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Particulars of mortgage/charge (4 pages) |
11 February 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
28 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
28 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members
|
12 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
25 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
30 June 1995 | Return made up to 09/07/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |