Stockport
Cheshire
SK2 6AE
Secretary Name | Stephen James McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 26 Henry Street Stockport Cheshire SK1 4HU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Norma McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Worsley Crescent Offerton Stockport Cheshire SK2 6AE |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 January 2004 | Application for striking-off (1 page) |
18 July 2003 | Return made up to 05/05/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 05/05/00; full list of members (5 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (10 pages) |
18 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 30 April 1996 (1 page) |
13 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: charter house queens avenue london N21 3JE (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Accounting reference date notified as 30/04 (1 page) |
16 May 1995 | Ad 10/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1995 | Incorporation (24 pages) |