Offerton
Stockport
SK2 5DQ
Director Name | Roger Anthony Frederick Browne |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 20 Kedleston Road Offerton Stockport SK2 5DQ |
Secretary Name | Roger Anthony Frederick Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 20 Kedleston Road Offerton Stockport SK2 5DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Neville Russell Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
3 December 1999 | Dissolved (1 page) |
---|---|
3 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 477 buxton road great moor stockport cheshire SK2 7HE (1 page) |
19 February 1998 | Statement of affairs (6 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Appointment of a voluntary liquidator (1 page) |
28 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1997 | Strike-off action suspended (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 October 1995 | Incorporation (22 pages) |