Hazel Grove
Stockport
Cheshire
SK7 4SW
Secretary Name | Christopher Douglas Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 12 Windsor Road Hazel Grove Stockport Cheshire SK7 4SW |
Director Name | Sally Ann Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 November 2002) |
Role | Surveyor |
Correspondence Address | 12 Windsor Road Stockport Cheshire SK7 4SW |
Director Name | Mr Douglas Robinson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | The Coach House Homestead Road Disley Stockport Cheshire SK12 2JN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 26 Mersey Street Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 June 2002 | Application for striking-off (1 page) |
14 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 April 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
21 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 June 2000 | Return made up to 12/06/00; full list of members
|
8 May 2000 | Registered office changed on 08/05/00 from: 12 windsor road hazel grove stockport cheshire SK7 4SW (1 page) |
25 April 2000 | Company name changed R.W. joinery fixings LIMITED\certificate issued on 26/04/00 (2 pages) |
15 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 December 1999 | Ad 13/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 November 1998 | Director's particulars changed (1 page) |
9 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 September 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
17 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: mersey street stockport cheshire SK1 2HX (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
24 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
10 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
8 February 1996 | Accounting reference date notified as 31/08 (1 page) |
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 June 1995 | Director resigned;new director appointed (2 pages) |