Stockport
Cheshire
SL3 8SQ
Director Name | Raymond Harry Walker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | Flat 1 15 The Crescent Stockport Cheshire SK3 8SQ |
Secretary Name | Christine Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | Flat 1 15 The Cresecent Stockport Cheshire SL3 8SQ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Sovereign House The Bramhall Village Centre Bramhall Cheshire SK7 1AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2000 | Return made up to 27/12/98; full list of members (6 pages) |
25 January 2000 | Voluntary strike-off action has been suspended (1 page) |
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 November 1999 | Application for striking-off (1 page) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1999 | Return made up to 27/12/97; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: sovereign hous bramhall village centre bramhall southport SK7 1AW (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
2 February 1997 | Return made up to 27/12/96; full list of members
|
26 July 1996 | Ad 31/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Accounting reference date notified as 30/06 (1 page) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Incorporation (22 pages) |