Stockport
Cheshire
SK5 8BU
Director Name | Elizabeth Margaret Howell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 May 1999) |
Role | Administrator |
Correspondence Address | 354 Brinnington Road Brinnington Stockport SK5 8BU |
Director Name | John Pavey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 May 1999) |
Role | Worksmanager |
Correspondence Address | 21 Shropshire Avenue Brinnington Stockport SK5 8HE |
Director Name | Louisa Annie Cocks |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 May 1999) |
Role | Director/Company Secretary |
Correspondence Address | 32 Somerset Close Brinnington Stockport Cheshire SK5 8DH |
Secretary Name | Louisa Annie Cocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 May 1999) |
Role | Director/Company Secretary |
Correspondence Address | 32 Somerset Close Brinnington Stockport Cheshire SK5 8DH |
Director Name | Aquila Brian Jones |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 1997) |
Role | Telephone Engineer |
Correspondence Address | 3 Kinmel Avenue Stockport Cheshire SK5 8DA |
Director Name | Wayne Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Deputy General Manager |
Correspondence Address | 38 Lonsdale Road Manchester M19 3FL |
Secretary Name | Aquila Brian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Telephone Engineer |
Correspondence Address | 3 Kinmel Avenue Stockport Cheshire SK5 8DA |
Director Name | Peterjames Cummings |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 August 1995) |
Role | Builder |
Correspondence Address | 11a Rayner Street Offerton Stockport SK1 4HX |
Secretary Name | Elizabeth Margaret Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 354 Brinnington Road Brinnington Stockport SK5 8BU |
Director Name | John David Wakefield |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 07 November 1995) |
Role | Window Cleaner |
Correspondence Address | 14 Nottingham Close Brinnington Stockport Cheshire SK5 8EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Salisbury Club Truro Avenue Brinnington Stockport Greater Manchester SK5 8BB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 September 1997 | Return made up to 29/07/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 July 1996 (16 pages) |
7 August 1997 | Return made up to 29/07/96; full list of members (6 pages) |
7 August 1997 | Ad 25/05/95--------- £ si 82500@1=82500 £ ic 2/82502 (4 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 1000/100000 25/05/95 (1 page) |
27 February 1997 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 July 1995 (13 pages) |
28 December 1995 | Director resigned (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |