Chinley
Stockport
Cheshire
SK12 6AN
Director Name | Adrian Tomlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 October 1998) |
Role | Businessman |
Correspondence Address | 7 Chancery Lane Bollington Macclesfield Cheshire SK10 5BJ |
Secretary Name | John Howard Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 October 1998) |
Role | Businessman |
Correspondence Address | Wicken Cottage Wicken Lane Chinley Stockport Cheshire SK12 6AN |
Director Name | Colin Stuart Mill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 8 Littlebrook Close Hadfield Hyde Cheshire SK13 2AW |
Director Name | David William Whitney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 88 Sinderland Road Altrincham Cheshire WA14 5JH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2nd Floor Abbey House 57a St Petersgate Stockport SK1 1DH |
---|---|
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 January |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
5 February 1996 | Ad 29/01/96--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | £ nc 100/10000 29/01/96 (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: wicken cottage wicken lane chinley SK12 6AN (1 page) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 January 1996 | Incorporation (10 pages) |