Heaton Norris
Stockport
Cheshire
SK4 3LW
Director Name | Michael Colin Clark |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 13 June 2000) |
Role | Video Editor |
Correspondence Address | 5 Linden Avenue Altrincham Cheshire WA15 8HA |
Director Name | Simon James Burch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 25 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Secretary Name | Simon John Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 3 Hargreaves Road Timperley Cheshire WA15 7BB |
Director Name | Mr Paul Nicholas Geering |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1998) |
Role | Finance Director |
Correspondence Address | 17 Meadway Sale Cheshire M33 4PX |
Secretary Name | Mr Paul Nicholas Geering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1998) |
Role | Finance Director |
Correspondence Address | 17 Meadway Sale Cheshire M33 4PX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 August 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Vector House Battersea Road Heaton Mersey Stockport Cheshire SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (10 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: vector house battersea road heaton mersey stockport cheshire SK4 3EA (1 page) |
14 August 1997 | Return made up to 31/07/97; no change of members
|
21 July 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
16 June 1997 | New director appointed (2 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
15 August 1996 | Return made up to 31/07/96; no change of members
|
15 August 1996 | Resolutions
|
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 August 1995 | Return made up to 11/08/95; full list of members (6 pages) |