Woodley
Stockport
Cheshire
SK6 1JJ
Director Name | Mark Shaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bowland Road Woodley Stockport Cheshire SK6 1LJ |
Secretary Name | Mark Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bowland Road Woodley Stockport Cheshire SK6 1LJ |
Secretary Name | Jacqueline Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Glenside Drive Woodley Stockport Cheshire SK6 1JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mazars Neville Russell Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,437 |
Cash | £4,775 |
Current Liabilities | £59,482 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Statement of affairs (6 pages) |
28 March 2000 | Appointment of a voluntary liquidator (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: st james building 79 oxford st manchester M1 6HT (1 page) |
10 December 1999 | Return made up to 13/10/99; full list of members (5 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1998 | Return made up to 13/10/98; no change of members (5 pages) |
8 December 1997 | Return made up to 13/10/97; full list of members (6 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |