Offerton
Stockport
Cheshire
SK2 5JZ
Secretary Name | John Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 June 1999) |
Role | Managing Director |
Correspondence Address | 5 Wren Close Offerton Stockport Cheshire SK2 5JZ |
Director Name | Mr David Adrian Ballan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Avalon Close Tottington Bury Lancashire BL8 3LW |
Director Name | Jayne Lindsey Sturgess |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1997) |
Role | Office Manager |
Correspondence Address | Fickle Hall Farm Duckshaw Road Darwen Lancashire BB3 2UA |
Secretary Name | Amanda Eleanor Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1997) |
Role | Secretary |
Correspondence Address | 5 Wren Close Offerton Stockport Cheshire SK2 5JZ |
Director Name | Mr John Anthony Sturgess |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1998) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Fickle Hall Farm Duckshaw Road Darwen Blackburn Lancashire BB3 2UA |
Director Name | Mr Richard Peter Bray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1998) |
Role | Salesman |
Correspondence Address | 38 Cherry Tree Drive Hazel Grove Stockport Cheshire SK7 6AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Prospect House 70 Market Street Tottington Bury Lancashire BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 January 1999 | Director resigned (1 page) |
4 January 1999 | Application for striking-off (1 page) |
23 July 1998 | Return made up to 01/06/98; no change of members
|
20 July 1998 | Director resigned (1 page) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: shaws new park house 51 preston new road blackburn BB2 6AE (1 page) |
28 November 1996 | Company name changed plastic product solutions limite d\certificate issued on 29/11/96 (2 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
26 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
27 December 1995 | Accounting reference date notified as 31/12 (1 page) |
9 June 1995 | New secretary appointed;director resigned (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 June 1995 | Secretary resigned;new director appointed (2 pages) |
1 June 1995 | Incorporation (20 pages) |