Romiley
Stockport
Cheshire
SK6 4PU
Director Name | Anthony Edward Donnelly |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 1996) |
Role | Managing Director |
Correspondence Address | Shanagarry 40a Kingsway Craigwell Bognor Regis West Sussex PO21 4DL |
Director Name | John Gregory Riley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Rowan Avenue Sale Cheshire M33 3NG |
Secretary Name | Ronald Edwin Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 425 Stockport Road Gee Cross Hyde Cheshire SK14 5RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 178-191 Wellington Road South Stockport Cheshire SK1 3HA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1999 | Full accounts made up to 30 September 1995 (6 pages) |
15 July 1999 | Full accounts made up to 31 December 1997 (14 pages) |
15 July 1999 | Full accounts made up to 31 December 1996 (13 pages) |
9 October 1998 | Return made up to 15/06/98; no change of members (4 pages) |
7 May 1998 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
31 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
23 June 1997 | Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
31 January 1996 | Accounting reference date notified as 30/09 (1 page) |
11 September 1995 | Company name changed instantearn LIMITED\certificate issued on 12/09/95 (4 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Memorandum and Articles of Association (12 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 September 1995 | New director appointed (2 pages) |