Cheadle Hulme
Stockport
Cheshire
SK8 7LS
Director Name | Christopher Paul Bearshaw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Jonathan James Dunn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 23 Ebury Street Radcliffe Manchester M26 4BL |
Director Name | Mr Colin Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Bookbinder |
Correspondence Address | 11 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Christopher Paul Bearshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Secretary Name | Mr Colin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 1996) |
Role | Bookbinder |
Correspondence Address | 11 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Ruth Fagan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1996) |
Role | Self Employed |
Correspondence Address | 6 May Avenue Cheadle Hulme Stockport Cheshire SK8 7LS |
Director Name | Alexandra Bell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 1997) |
Role | Sales |
Correspondence Address | 9 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Thompson Wright 145a Ashley Road Hale Cheshire WA14 2UW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
20 November 1995 | Return made up to 16/06/95; full list of members (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: georgian house 489 chester road old trafford manchester M16 9HF (1 page) |