Offerton
Stockport
Cheshire
SK2 5NJ
Director Name | John Banfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(9 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 21 March 2006) |
Role | Accountant |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Brian Leslie Murfin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2005) |
Role | Travel Consultant |
Correspondence Address | Rath Carrig Topwood Springwood Street Ramsbottom Bury Lancashire BL0 9DS |
Director Name | Charles Joseph Wade |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2005) |
Role | Travel Consultant |
Correspondence Address | 7 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Secretary Name | Charles Joseph Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2001) |
Role | Travel Consultant |
Correspondence Address | 7 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Secretary Name | Christine Lenehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 10 Kenmore Walk Wibsey Bradford West Yorkshire BD6 3JQ |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 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 | 22 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Jackson House 4th Floor Sibson Road,Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
12 August 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 August 2004 | Return made up to 22/02/04; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
13 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 22/02/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members
|
27 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (1 page) |
13 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 June 2000 | Return made up to 22/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 250 finney lane heald green cheadle cheshire SK8 3QD (1 page) |
23 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
13 August 1997 | Return made up to 22/02/97; full list of members
|
27 March 1996 | Ad 20/03/96--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
15 March 1996 | Company name changed directpoint LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
22 February 1996 | Incorporation (10 pages) |