Newtown
Disley
Cheshire
SK12 2RQ
Secretary Name | Suzanne Louise Crowson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 156 Buxton Road Newtown, Disley Stockport SK12 2RQ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mrs Christine May Crowson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Secretary |
Correspondence Address | 156 Buxton Road New Mills Stockport Cheshire SK12 3LQ |
Secretary Name | Suzanne Louise Crowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 156 Buxton Road Newtown, Disley Stockport SK12 2RQ |
Director Name | Suzanne Louise Crowson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2001) |
Role | Publican |
Correspondence Address | The Shoulder Of Mutton Market Street, Chapel En Le Frith High Peak SK23 0HZ |
Secretary Name | Paul Anthony Cobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2001) |
Role | Certified Accountant |
Correspondence Address | Flat 5 6 Princes Road Clevedon North Somerset BS21 7SZ |
Registered Address | 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
7 December 2004 | Order of court to wind up (1 page) |
30 September 2004 | Company name changed chris crowson LTD\certificate issued on 30/09/04 (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
11 August 2003 | Return made up to 04/07/03; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 126A castle street stockport SK3 9JH (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
26 October 1999 | Return made up to 11/07/99; no change of members (4 pages) |
1 July 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 16/07/98; full list of members (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
31 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
23 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: newberry chambers 37-39 baldwin street bristol BS1 1RB (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 268 wellington road south stockport cheshire SK2 6ND (1 page) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Accounting reference date notified as 31/01 (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 268 wellington road south stockport cheshire SK2 6ND (1 page) |
27 July 1995 | Incorporation (20 pages) |