Heaton Mersey
Stockport
Cheshire
SK4 2DF
Secretary Name | Nicos Spirou |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1994(same day as company formation) |
Role | Clothing Agent |
Correspondence Address | 3 Middlewood Drive Heaton Mersey Stockport Cheshire SK4 2DF |
Director Name | Gillian Spirou |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Administrator |
Correspondence Address | 3 Middlewood Drive Heaton Mersey Stockport Cheshire SK4 2DF |
Director Name | Philip Steven Joyce |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Clothing Agent |
Correspondence Address | 17 Greenham Road Northern Moor Manchester M23 0JL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(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 | 11 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 March 2000 | Dissolved (1 page) |
---|---|
9 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Statement of affairs (5 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Appointment of a voluntary liquidator (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 806/808 hyde road gorton manchester M18 7JD (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
28 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |