Stockport
Cheshire
SK5 6QJ
Director Name | Iain Anthony Cafferkey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2003(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 59 Blundell Road Hightown Merseyside L38 9EF |
Director Name | Melanie Jane Cafferkey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Builder |
Correspondence Address | 59 Blundell Road Hightown Merseyside L38 9EF |
Secretary Name | Melanie Jane Cafferkey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Builder |
Correspondence Address | 59 Blundell Road Hightown Merseyside L38 9EF |
Director Name | Mr Philip Ronald Kay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Meadows Townscliffe Lane Mellor Stockport Cheshire SK6 5AP |
Secretary Name | Mrs Barbara Lucy Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Meadows Townscliffe Lane Marple Bridge Stockport SK6 5AP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | David Keith Barber |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 10 Berkley Avenue Alsager Stoke On Trent Staffordshire ST7 2BW |
Secretary Name | Iain Anthony Cafferkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 59 Blundell Road Hightown Merseyside L38 9EF |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Form 2.40B (1 page) |
20 September 2007 | Form 2.38B (12 pages) |
13 August 2007 | Notice of move from Administration to Dissolution (13 pages) |
12 March 2007 | Administrator's progress report (15 pages) |
11 August 2006 | Notice of extension of period of Administration (1 page) |
11 August 2006 | Administrator's progress report (24 pages) |
1 March 2006 | Administrator's progress report (21 pages) |
8 February 2006 | Notice of extension of period of Administration (1 page) |
7 September 2005 | Administrator's progress report (14 pages) |
6 September 2005 | Statement of administrator's proposal (20 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LTD 1 oxford court bishopsgate manchester M2 3WR (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 48-52 penny lane mossley hill liverpool merseyside L18 1DG (1 page) |
11 February 2005 | Appointment of an administrator (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members
|
4 March 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
3 March 1998 | Return made up to 15/12/97; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 March 1997 | Return made up to 15/12/96; full list of members (6 pages) |
8 October 1996 | Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Company name changed P.R. kay construction LIMITED\certificate issued on 12/03/96 (2 pages) |
15 December 1995 | Incorporation (26 pages) |