Marple
Stockport
Cheshire
SK6 7EX
Secretary Name | Mrs Clare Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX |
Director Name | Mrs Clare Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX |
Secretary Name | Patricia Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | 11 Pudding Lane Hyde Cheshire SK14 3JU |
Director Name | Miss Joanne Christine Warburton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 1999) |
Role | Accountant |
Correspondence Address | 162 Stockport Road Marple Stockport Cheshire SK6 6DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Exchange Buildings 24 St Petersgate Stockport Cheshire SK1 1HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 September 2004 | Dissolved (1 page) |
---|---|
3 August 2001 | Completion of winding up (1 page) |
3 August 2001 | Dissolution deferment (1 page) |
4 April 2001 | Order of court to wind up (4 pages) |
22 August 2000 | Director resigned (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 May 1999 | Return made up to 09/05/99; no change of members
|
12 April 1999 | New director appointed (2 pages) |
21 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: brazennose house lincoln square manchester M2 5BL (1 page) |
13 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
13 March 1998 | Resolutions
|
1 February 1998 | Director resigned (1 page) |
11 September 1997 | Return made up to 09/05/97; full list of members
|
28 June 1996 | Memorandum and Articles of Association (8 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1996 | Company name changed storeideal LIMITED\certificate issued on 14/06/96 (2 pages) |
9 May 1996 | Incorporation (9 pages) |