Romiley
Stockport
Cheshire
SK6 4BH
Director Name | Anthony Robinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 May 2000) |
Role | Accountant |
Correspondence Address | Caniswick Cottage Auckengill Wick Caithness KW1 4XP Scotland |
Secretary Name | Anthony Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 May 2000) |
Role | Accountant |
Correspondence Address | Caniswick Cottage Auckengill Wick Caithness KW1 4XP Scotland |
Director Name | Beverley Denise Thompson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cae Morley Llangoed Gwynedd LL58 8YZ Wales |
Secretary Name | Michael Roland Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Felin Capel Coch Llangefni Gwynedd LL77 7UR Wales |
Director Name | Leonard Radcliffe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1997) |
Role | Works Manager |
Correspondence Address | 577 Gorton Road Reddish Stockport Cheshire SK5 6NX |
Registered Address | Unit 10 Kayley Industrial Estate Richmond Street Ashton Under Lyne OL7 0AU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | Return made up to 28/07/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
17 April 1998 | Accounts for a small company made up to 31 July 1996 (4 pages) |
1 December 1997 | Return made up to 28/07/97; no change of members (4 pages) |
15 November 1996 | Return made up to 28/07/96; full list of members
|
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 9 cae morley beaumaris gwynedd LL58 8YZ (1 page) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
28 July 1995 | Incorporation (12 pages) |