Hilltop
Stockport
Cheshire
SK6 4AY
Director Name | Roland Paul Yates |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Salesperson |
Correspondence Address | 17 Hollinwood Road Disley Cheshire SK12 2EE |
Director Name | Ian Harrison |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alvanely Mount Hilltop Stockport Cheshire SK6 4AY |
Director Name | Mrs Sandra Harrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 4 Cote Green Road Marple Bridge Stockport Cheshire SK6 5EH |
Secretary Name | Mrs Sandra Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 4 Cote Green Road Marple Bridge Stockport Cheshire SK6 5EH |
Director Name | Mr Joseph Oliver Knight |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2001) |
Role | Consultant |
Correspondence Address | 78 Ack La East Bramhall Stockport Cheshire SK7 2BH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,496 |
Current Liabilities | £1,496 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 July 2004 | Dissolved (1 page) |
---|---|
16 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 2ND floor vernon mill mersey street portwood stockport SK6 5EH (1 page) |
27 January 2003 | Appointment of a voluntary liquidator (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Statement of affairs (6 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
26 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 November 2001 | Return made up to 28/09/01; full list of members
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
1 September 2000 | Company name changed the sovereign window & conservat ory company LTD.\certificate issued on 04/09/00 (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
16 May 2000 | Company name changed tabletop publishing LIMITED\certificate issued on 17/05/00 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 2000 | Return made up to 28/09/99; full list of members (6 pages) |
8 February 1999 | Company name changed sovereign equestrian LIMITED\certificate issued on 09/02/99 (2 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
14 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
21 November 1995 | Return made up to 28/09/95; no change of members
|