Cheadle
Stockport
Cheshire
SK8 1HU
Secretary Name | Kantilal Kalyanji Joshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 December 2000) |
Role | Accountant |
Correspondence Address | 75 Broad Oak Lane East Didsbury Manchester M20 5QB |
Secretary Name | Lisa Fletcher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 1995) |
Role | Distribution Of Software |
Correspondence Address | 3 Egret Avenue Burleigh Waters Queensland 4220 |
Director Name | Philip Rudolf Gebauer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 1994(8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 June 1995) |
Role | Director Wholesale Video Games |
Correspondence Address | Unit 27 20 Cronin Avenue Main Beach Queensland 4217 Australia |
Director Name | Sherard Robert Kingston |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Springfield House Birds Road Upper Coomera Queensland 4210 |
Director Name | Sherard Robert Kingston |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Springfield House Birds Road Upper Coomera Queensland 4210 |
Secretary Name | Susan Elizabeth Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Springfield House Birds Road Upper Coomera Queensland 4210 |
Director Name | Mr Stephen Conrad Russell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 1996(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shawclough Road Shawclough Rochdale Lancashire OL12 6LG |
Secretary Name | Mr Stephen Conrad Russell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 April 1996(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shawclough Road Shawclough Rochdale Lancashire OL12 6LG |
Secretary Name | Sandid Mukundrai Jobanputra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 23 Park Lodge Close Cheadle Stockport Cheshire SK8 1HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Park House 4 Park Place Manchester Lancashire M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2000 | Application for striking-off (1 page) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
28 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
4 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 December 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned;director resigned (2 pages) |
16 August 1996 | New secretary appointed (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 5 east pallant chichester west sussex PO19 1TS (1 page) |
24 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 September 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |