Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary Name | Dennis Michael Foy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1996(5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | The Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | The Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Abacus House 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX |
Registered Address | Moores Roland Steam Packet House 76 Cross Street Manchester M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 February 2000 | Dissolved (1 page) |
---|---|
29 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Statement of affairs (6 pages) |
26 October 1998 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Resolutions
|
4 September 1998 | Registered office changed on 04/09/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
19 August 1998 | Company name changed allen shaw LIMITED\certificate issued on 20/08/98 (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 October 1997 | Return made up to 02/04/97; full list of members (8 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: c/o hunter healey 49 king street manchester M2 7AY (1 page) |
2 April 1996 | Incorporation (14 pages) |