30 Bunkers Hill, Romiley
Stockport
Cheshire
SK6 3DS
Secretary Name | Paula Jayne Klomp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(2 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bunkers Hill Romiley Cheshire SK6 3DS |
Secretary Name | Frank Edward Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1995) |
Role | Garage Proprietor |
Correspondence Address | Westfield Off Back Lane Littlemoss Ashton Under Lyne Lancashire OL7 9JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Low Ridge 30 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£20,010 |
Cash | £127 |
Current Liabilities | £28,530 |
Latest Accounts | 31 August 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2004 | Return made up to 13/09/04; full list of members (6 pages) |
24 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
14 July 2003 | Return made up to 13/09/02; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 November 2000 | Return made up to 13/09/00; no change of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 November 1999 | Return made up to 13/09/99; full list of members
|
4 November 1999 | Registered office changed on 04/11/99 from: westfield back lane ashton under lyne lancashire OL7 9JZ (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 32 drayfields droylsden manchester M35 7ET (1 page) |
2 December 1998 | Return made up to 13/09/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
21 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 November 1996 | Return made up to 13/09/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
5 December 1994 | Return made up to 13/09/94; full list of members (5 pages) |