Bramhall
Stockport
Cheshire
SK7 2PW
Director Name | Robert Francis Ashworth Lees |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 29 St Michael's Avenue Bramhall Stockport Cheshire SK7 2PW |
Secretary Name | Richard Michael Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 29 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | Receiver ceasing to act (1 page) |
20 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2001 | Receiver's abstract of receipts and payments (1 page) |
8 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1999 | Receiver ceasing to act (2 pages) |
7 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 39 heald grove rusholme manchester M14 4PB (1 page) |
19 March 1998 | Administrative Receiver's report (12 pages) |
12 February 1998 | Appointment of receiver/manager (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 26 durham drive ashton under lyne lancashire OL6 8BP (1 page) |
18 November 1997 | Secretary's particulars changed (1 page) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 June 1997 | Return made up to 15/06/97; no change of members
|
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | Company name changed fueldata LIMITED\certificate issued on 06/10/95 (4 pages) |