Disley
Stockport
Cheshire
SK12 2JT
Director Name | Mrs Pauline Cowie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 December 2002) |
Role | Solicitor (Partner) |
Country of Residence | England |
Correspondence Address | Hill House Handforth Road Wilmslow Cheshire SK9 2LU |
Secretary Name | Mr Roger John Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 December 2002) |
Role | Solicitor (Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven 7 Stanley Hall Lane Disley Stockport Cheshire SK12 2JT |
Director Name | John Reynolds Hesketh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 December 2002) |
Role | Solicitor |
Correspondence Address | Fernhill Orchard Close Frodsham Cheshire WA6 6DS |
Director Name | Alison Jane Roberts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 December 2002) |
Role | Solicitor |
Correspondence Address | 6 The Heyes Parbold Wigan Lancashire EN8 7DU |
Director Name | Mrs Janet Catherine Tilley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pine Gardens Berrylands Surbiton Kingston Surrey KT5 8LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Colemans Solicitors Elisabeth House 16 St Peters Square Manchester M2 3DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2002 | Application for striking-off (1 page) |
5 June 2001 | Return made up to 01/05/01; full list of members
|
25 May 2001 | Full accounts made up to 31 May 2000 (7 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members
|
4 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
2 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
5 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
14 July 1997 | Return made up to 01/05/97; full list of members (8 pages) |
3 June 1997 | Director resigned (1 page) |
28 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
5 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Memorandum and Articles of Association (30 pages) |
27 June 1995 | New director appointed (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 1995 | Incorporation (12 pages) |