Adlington
Cheshire
SK10 4NE
Secretary Name | Mr Jonathan Ashley Hamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 March 2002) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 5 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
Secretary Name | Mr Stephen George Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 June 1996) |
Role | Secretary |
Correspondence Address | 20 Bridge Lane Bramhall Stockport Cheshire SK12 1RD |
Secretary Name | Alison Lynn Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 24 Hawthorn Grove Bramhall Stockport Greater Manchester SK7 1EF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Michael Craig Consultancy Bramhall House 14 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2001 | Voluntary strike-off action has been suspended (1 page) |
26 March 2001 | Application for striking-off (1 page) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
6 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 September 1998 | Return made up to 30/05/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 89A park lane poynton stockport cheshire SK12 1RD (1 page) |
24 July 1997 | Return made up to 30/05/97; full list of members
|
20 May 1997 | New secretary appointed (2 pages) |
15 June 1996 | Registered office changed on 15/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | Secretary resigned (1 page) |
15 June 1996 | New secretary appointed (2 pages) |
15 June 1996 | Director resigned (1 page) |
30 May 1996 | Incorporation (10 pages) |