Woodford
Stockport
Cheshire
SK7 1PR
Secretary Name | Diane Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 April 2008) |
Role | Financial Controller |
Correspondence Address | 117 Eastham Way Little Hulton Worsley Manchester Lancashire M38 9PZ |
Director Name | Mr Peter Nicholas Jamison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Oldham Road Grasscroft Oldham Lancashire OL4 4DW |
Secretary Name | Mr Peter Nicholas Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Oldham Road Grasscroft Oldham Lancashire OL4 4DW |
Director Name | Mr Keith Doughty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Secretary Name | Mr Keith Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Olympic Court Third Avenue The Village Trafford Park Manchester Lancashire M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2007 | Application for striking-off (1 page) |
21 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
22 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 October 2002 | Director resigned (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 May 2000 | Resolutions
|
12 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
26 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: tramways buildings frederick road salford M6 6BY (1 page) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 July 1996 | Return made up to 15/06/96; full list of members
|
15 May 1996 | Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: tramways buildings frederick road salford M6 6BY (1 page) |
19 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |