Waterswallows Road, Fairfield
Buxton
Derbyshire
SK17 7JJ
Director Name | Beverley Denise Thompson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cae Morley Llangoed Gwynedd LL58 8YZ Wales |
Secretary Name | Michael Roland Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Felin Capel Coch Llangefni Gwynedd LL77 7UR Wales |
Director Name | Mr Brian John Edwards |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2001) |
Role | Systems Consultant |
Correspondence Address | The Paddock Waterswallows Road Fairfield Buxton Derbyshire SK17 7JJ |
Secretary Name | Mrs Christine Mary Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2001) |
Role | Secretary |
Correspondence Address | The Paddock Waterswallows Road Fairfield Buxton Derbyshire SK17 7JJ |
Secretary Name | Graham Stuart Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2005) |
Role | Accountant |
Correspondence Address | Holly Cottage Avenue 79 Mobberley Road Knutsford Cheshire WA16 8EQ |
Registered Address | C/O Image Metrics Plc Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Application for striking-off (1 page) |
5 October 2004 | Full accounts made up to 30 September 2003 (12 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
31 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: regent house heaton lane stockport manchester SK4 1BS (1 page) |
5 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 August 2001 | Accounting reference date shortened from 31/07/02 to 30/09/01 (1 page) |
8 August 2001 | Return made up to 10/06/01; full list of members
|
7 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Ad 27/07/00--------- £ si [email protected]=115 £ ic 1048/1163 (4 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: the paddock waterswallows road buxton derbyshire SK17 7JJ (1 page) |
27 July 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 10/06/00; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
11 December 2000 | Ad 10/05/00--------- £ si 931@1=931 £ ic 2/933 (2 pages) |
11 December 2000 | Ad 27/07/00--------- £ si [email protected]=115 £ ic 933/1048 (4 pages) |
11 December 2000 | £ nc 10000/10050 27/07/00 (1 page) |
11 December 2000 | S-div 27/07/00 (1 page) |
11 December 2000 | Resolutions
|
15 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
5 December 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 August 1998 | Return made up to 10/06/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 June 1997 | Return made up to 10/06/97; full list of members
|
7 February 1997 | Registered office changed on 07/02/97 from: 9 cae morley beaumaris gwynedd LL58 8YZ (1 page) |
15 July 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
15 July 1996 | Ad 25/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Incorporation (8 pages) |