Adlington
Stockport
Cheshire
SK10 4NY
Secretary Name | Mrs Joan Howcroft |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 December 1996(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 February 2009) |
Role | House Wife |
Correspondence Address | 42 Chester Road Poynton Stockport Cheshire SK12 1EU |
Director Name | Michael Bell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Grove Street Hazel Grove Stockport Cheshire SK7 4JW |
Secretary Name | Jonathan Michael Howcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendene Moggie Lane Adlington Stockport Cheshire SK10 4NY |
Secretary Name | Jennifer Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 36 Grove Street Hazel Grove Stockport Cheshire SK7 4JW |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
10 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Resignation of a liquidator (1 page) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: c/o cleorth beardsley 107-109 washway road sale cheshire M33 7TY (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Appointment of a voluntary liquidator (1 page) |
8 August 2000 | Statement of affairs (5 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 March 2000 | Return made up to 15/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
31 January 1997 | Company name changed grove timber and damp LTD\certificate issued on 03/02/97 (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 36 grove street hazel grove stockport cheshire SK7 4JW (1 page) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | New secretary appointed (2 pages) |
15 January 1996 | Incorporation (15 pages) |