Gatley
Cheadle
Cheshire
SK8 4AP
Director Name | Steven Charles Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Secretary Name | Dr Christopher John Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 83 Eaton Road Tarporley Cheshire CW6 0DG |
Director Name | Dr Christopher John Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Eaton Road Tarporley Cheshire CW6 0DG |
Secretary Name | Christine Judy Doona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | CS |
Correspondence Address | 26 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 78/82 Church Street Eccles Manchester Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Return made up to 12/10/02; full list of members (7 pages) |
7 May 2003 | Application for striking-off (1 page) |
28 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
29 January 2002 | Return made up to 12/10/01; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 February 2001 | Return made up to 12/10/00; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
15 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street manchester M30 0PD (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
22 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
22 October 1998 | New secretary appointed (2 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 6BY (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 12/10/96; full list of members
|
1 April 1997 | Ad 11/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
19 March 1997 | Resolutions
|
17 February 1997 | Resolutions
|
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1995 | Incorporation (28 pages) |