Hazel Grove
Stockport
Cheshire
SK7 6NB
Director Name | Mr Peter Ronald Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 March 2002) |
Role | Managing Director |
Correspondence Address | 71 Charlton Avenue Newton Hyde Cheshire SK14 4ER |
Secretary Name | Mr Peter Ronald Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 March 2002) |
Role | Managing Director |
Correspondence Address | 71 Charlton Avenue Newton Hyde Cheshire SK14 4ER |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Downham & Co 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 October 1999 | Return made up to 07/06/99; full list of members
|
17 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 February 1999 | Return made up to 07/06/98; no change of members
|
15 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
11 December 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (4 pages) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: crown house 64 whitchurch rd s glam CF4 3LX (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
29 October 1996 | Resolutions
|
29 October 1996 | Company name changed jemsys LIMITED\certificate issued on 30/10/96 (2 pages) |
24 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |