Offerton Road
Stockport
Cheshire
SK2 5HH
Secretary Name | Simon Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Bosden House Offerton Road Stockport Cheshire SK2 5HH |
Director Name | Mr Richard Ewan Paul |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Sherard Court 3 Manor Gardens London N7 6FB |
Director Name | Mary Millar |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 1998) |
Role | Retailer |
Correspondence Address | 6 Lynton Park Road Cheadle Hulme Cheadle Cheshire SK8 6JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2009 | Liquidators statement of receipts and payments to 13 April 2008 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 13 April 2009 (5 pages) |
1 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Resignation of a liquidator (1 page) |
19 January 2005 | Appointment of a voluntary liquidator (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 27A st petersgate stockport cheshire SK1 1EB (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Statement of affairs (8 pages) |
1 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
14 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
10 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 28 February 2000 (11 pages) |
9 October 2000 | Full accounts made up to 28 February 1999 (12 pages) |
20 September 2000 | Return made up to 09/07/00; full list of members
|
1 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 28 February 1998 (11 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 21 grange avenue heaton chapel stockport cheshire SK4 5HF (1 page) |
27 February 1998 | Director resigned (1 page) |
12 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
6 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
23 October 1996 | New director appointed (2 pages) |
10 October 1996 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
19 September 1996 | Company name changed alertphase LIMITED\certificate issued on 20/09/96 (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Memorandum and Articles of Association (6 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: international house the britannia suite manchester M3 2ER (1 page) |
15 September 1996 | New director appointed (2 pages) |
9 July 1996 | Incorporation (10 pages) |