Cheadle Heath
Stockport
Cheshire
SK3 0QY
Secretary Name | Jane Marjorie Noakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ashmore Avenue Cheadle Heath Stockport Cheshire SK3 0QY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Fairbank House 27-29 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Ad 20/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 November 1995 | Accounting reference date notified as 31/10 (1 page) |
30 October 1995 | New secretary appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Incorporation (26 pages) |