Marple Bridge
Stockport
Cheshire
SK6 5DL
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 November 2003) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 59 Towncliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 7 St Georges Court Hanover Business Park Dairyhouse Lane Altrincham Cheshire WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2003 | Application for striking-off (1 page) |
3 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
24 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 1 August 1998 (5 pages) |
12 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 1 August 1997 (5 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: carrington business park carrington manchester M31 4DD (1 page) |
30 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 1 August 1996 (6 pages) |
23 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
31 August 1995 | Company name changed amplemotor LIMITED\certificate issued on 01/09/95 (4 pages) |
17 August 1995 | Accounting reference date notified as 01/08 (1 page) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Incorporation (12 pages) |