High Street
Staybridge
Cheshire
SK15 1SE
Secretary Name | Stephen Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(12 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 November 2009) |
Role | Salesman |
Correspondence Address | 14 Elvira Close Failsworth Manchester Lancashire M35 9WE |
Director Name | Simon Frank Rowland |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 12 years (resigned 01 October 2007) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Road Wilmslow Cheshire SK9 6HH |
Director Name | Mr John Swindell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 12 years (resigned 01 October 2007) |
Role | Travel Agent |
Correspondence Address | 24 Calveley Road Macclesfield Cheshire SK10 3NA |
Secretary Name | June Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 12 years (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 14 Stamford Road Wilmslow Cheshire SK9 4EB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 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 | 26 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Stanley House High Street Stalybridge Cheshire SK15 1SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: 133 gravel lane wilmslow cheshire SK9 6EG (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New secretary appointed (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | Secretary resigned (1 page) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 October 2005 | Return made up to 26/09/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 October 2003 | Return made up to 26/09/03; full list of members
|
27 April 2003 | Amended accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
23 October 2000 | Return made up to 26/09/00; full list of members
|
13 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 September 1999 | Return made up to 26/09/99; full list of members
|
5 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
29 September 1998 | Return made up to 26/09/98; no change of members
|
15 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
22 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
25 November 1996 | Return made up to 26/09/96; full list of members
|
25 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 November 1996 | Resolutions
|
7 December 1995 | Ad 27/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1995 | Accounting reference date notified as 30/04 (1 page) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 October 1995 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Incorporation (20 pages) |