Heaton Mersey
Stockport
Cheshire
SK4 2AP
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Michael John Andrews |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1997) |
Role | Sales Negotiator |
Correspondence Address | 42 Durnford Avenue Urmston Manchester M41 9PQ |
Secretary Name | Gillian Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1997) |
Role | Book Keeper |
Correspondence Address | 42 Durnford Avenue Urmston Manchester Greater Manchester M41 9PQ |
Registered Address | Blackfriars House The Parsonage Manchester Greater Manchester M3 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 40 king street west manchester M3 2NB (1 page) |
7 May 1999 | Return made up to 06/01/99; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1998 | Return made up to 06/01/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
10 February 1997 | Return made up to 06/01/97; no change of members (4 pages) |
12 July 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 06/01/96; full list of members (6 pages) |
22 May 1995 | Accounting reference date notified as 30/04 (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: c/o countrywide company services LTD, 386/388 palatine road northenden manchester M22 4FZ (1 page) |