Hazel Grove
Stockport
Cheshire
SK7 6PH
Secretary Name | Michael Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(2 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 90 Marple Road Offerton Stockport Cheshire SK2 5RN |
Director Name | Mr Mark Peter Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Laneside Close Chapel En Le Frith High Peak Derbyshire SK23 0TS |
Director Name | Mr Peter Terence Heywood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinfold Cann Lane Aston By Budworth Knutsford Chehsire CW9 6LX |
Secretary Name | Mrs Annabelle Elvine Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Stockley Farm Stockley Lane Lower Stretton Warrington Cheshire WA4 4PQ |
Director Name | Simon Lee German |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | The Palms Homestead Road Disley Cheshire SK12 2JN |
Secretary Name | Davina Jane German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 1998) |
Role | Married Woman |
Correspondence Address | 4 Wayside Gardens Hazel Grove Stockport Cheshire SK7 6PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £47,126 |
Cash | £50 |
Current Liabilities | £239,153 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2008 | Liquidators statement of receipts and payments (6 pages) |
23 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 2007 | Liquidators statement of receipts and payments (6 pages) |
3 July 2007 | Liquidators statement of receipts and payments (6 pages) |
12 December 2006 | Liquidators statement of receipts and payments (6 pages) |
13 July 2006 | O/Court replacement liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (7 pages) |
8 June 2000 | Appointment of a voluntary liquidator (1 page) |
8 June 2000 | Statement of affairs (9 pages) |
8 June 2000 | Resolutions
|
1 June 2000 | Registered office changed on 01/06/00 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
17 May 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
25 October 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Return made up to 06/10/98; full list of members
|
22 December 1998 | Registered office changed on 22/12/98 from: unit 3 newbridge lane stockport cheshire SK1 3AU (1 page) |
16 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Return made up to 06/10/97; no change of members (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: brazennose house lincoln square manchester M2 5BL (1 page) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Ad 09/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 12/14 millgate stockport cheshire SK1 2NN (1 page) |