Heaton Mersey
Stockport
Cheshire
SK4 2BX
Director Name | Michael Robert Tyler |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Wholesaler |
Correspondence Address | 17 Heathside Road Cheadle Heath Stockport Cheshire SK3 0SW |
Secretary Name | Anne Bernadette Usher |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Queens Drive Heaton Mersey Cheshire SK4 3JW |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 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 | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Third Floor Peter House St Peters Square Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 November 1999 | Dissolved (1 page) |
---|---|
20 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 225 market street hyde cheshire SK14 1HF (1 page) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
3 November 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
28 July 1997 | Return made up to 24/05/97; full list of members
|
13 September 1996 | Memorandum and Articles of Association (17 pages) |
3 September 1996 | £ nc 100/20000 10/06/96 (1 page) |
28 August 1996 | Company name changed finalscore LTD\certificate issued on 29/08/96 (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page) |
16 July 1996 | New director appointed (2 pages) |