Heaton Moor
Stockport
SK4 4NS
Secretary Name | Mrs Mavis Veronica Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sherwood Avenue Heaton Mersey Stockport Cheshire SK4 2BP |
Director Name | Judith Anne Daly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 September 2006) |
Role | Human Resourse Manager |
Correspondence Address | Flat L Fairway House Leegate Road Heaton Moor Stockport Cheshire SK4 4BJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 110 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
7 June 2005 | Voluntary strike-off action has been suspended (1 page) |
5 May 2005 | Application for striking-off (1 page) |
5 May 2004 | Return made up to 03/04/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 1ST floor, victoria house wellington street stockport cheshire SK1 3AD (1 page) |
18 April 2003 | Return made up to 03/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members
|
10 April 2002 | Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2002 | New director appointed (2 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
27 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
14 July 1997 | Return made up to 03/04/97; no change of members (6 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (4 pages) |
24 October 1996 | Company name changed petroil (systems) LIMITED\certificate issued on 25/10/96 (2 pages) |
7 August 1996 | Return made up to 03/04/96; full list of members (6 pages) |
3 April 1995 | Incorporation (28 pages) |