Offerton
Stockport
Cheshire
SK2 5NJ
Director Name | John Banfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 December 2005) |
Role | Accountant |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | May Cooper |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 1997) |
Role | Secretary |
Correspondence Address | 7 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Director Name | Cyril Cooper |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 day after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Telephone Engineer |
Correspondence Address | 7 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Secretary Name | May Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 1997) |
Role | Secretary |
Correspondence Address | 7 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Director Name | Ms Diane Wade |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 1998) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Director Name | Mr Charles Joseph Wade |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 1997) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 4 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Topwood Springwood Street, Ramsbottom Bury Lancashire BL0 9DS |
Secretary Name | Mr Malcolm Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Danefields Chelford Road Somerford Congleton Cheshire CW12 4QD |
Secretary Name | Bernadette Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2000) |
Role | Secretary |
Correspondence Address | 33 Pimmcroft Way Sale Cheshire M33 2LA |
Secretary Name | Mr Brian Leslie Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Christine Lenehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 10 Kenmore Walk Wibsey Bradford West Yorkshire BD6 3JQ |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Jackson House 4th Floor Sibson Road,Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
21 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
3 December 2004 | Return made up to 28/09/04; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 November 2002 | Return made up to 28/09/02; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members
|
9 October 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 28/09/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 March 1999 | Return made up to 28/09/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: hill house 1/7 albert hill street didsbury manchester M20 6RF (1 page) |
28 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
29 April 1997 | £ nc 50000/80000 11/03/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Ad 12/03/97--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 February 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 120 burton road west didsbury manchester M20 (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
9 December 1996 | Return made up to 28/09/96; full list of members (6 pages) |
12 June 1996 | Accounting reference date notified as 31/12 (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned (1 page) |
4 December 1995 | Ad 21/11/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
27 October 1995 | Company name changed skyline flights LIMITED\certificate issued on 30/10/95 (4 pages) |
4 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
4 October 1995 | Secretary resigned;new director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 September 1995 | Incorporation (20 pages) |