Davenport
Stockport
Cheshire
SK3 8SP
Secretary Name | Kamlesh Aggarwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 101 The Crescent Davenport Stockport Cheshire SK3 8SP |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2000 | Application for striking-off (1 page) |
7 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Div conve 01/01/99 (1 page) |
26 April 1999 | Notice of assignment of name or new name to shares (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
29 January 1999 | Return made up to 18/01/99; no change of members
|
22 December 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 February 1998 | Return made up to 18/01/98; no change of members
|
1 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 December 1997 | Resolutions
|
15 August 1997 | Return made up to 18/01/97; full list of members
|
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Secretary's particulars changed (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 29 kewferry road northwood middlesex HA6 2PE (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 29 kewferry road northwood middlesex HA6 2PE (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 January 1996 | Incorporation (12 pages) |