Marple
Stockport
Cheshire
SK6 7DT
Secretary Name | Mrs Yvonne Carol Bann |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 57 Strines Road Marple Stockport Cheshire SK6 7DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(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 | 07 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 11 April 1997) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 September 2000 | Dissolved (1 page) |
---|---|
6 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Statement of affairs (10 pages) |
9 July 1997 | Appointment of a voluntary liquidator (1 page) |
28 April 1997 | Secretary resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (15 pages) |
27 November 1996 | New secretary appointed (2 pages) |
8 May 1996 | Ad 28/02/96--------- £ si 100@1 (2 pages) |
8 May 1996 | Return made up to 07/03/96; full list of members (7 pages) |
16 June 1995 | Accounting reference date notified as 30/04 (1 page) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page) |