Stalybridge
Cheshire
SK15 1DQ
Director Name | Colin Stewart Shaw |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 68 Grey Street Stalybridge Cheshire SK15 2NR |
Secretary Name | Allan Harry Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 16 Harrison Street Stalybridge Cheshire SK15 1DQ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
11 June 2001 | Return made up to 22/05/00; full list of members (5 pages) |
29 March 2000 | Return made up to 22/05/99; full list of members (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 October 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 September 1997 | Company name changed pipe systems LIMITED\certificate issued on 11/09/97 (2 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
11 November 1996 | Return made up to 22/05/96; full list of members (6 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Accounting reference date notified as 31/05 (1 page) |
22 May 1995 | Incorporation (18 pages) |