Offerton
Stockport
Cheshire
SK2 5JZ
Director Name | Michael Barrett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Engineer |
Correspondence Address | 3 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Secretary Name | John Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Managing Director |
Correspondence Address | 5 Wren Close Offerton Stockport Cheshire SK2 5JZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 September 2000 | Dissolved (1 page) |
---|---|
13 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Appointment of a voluntary liquidator (2 pages) |
5 August 1998 | Statement of affairs (11 pages) |
29 July 1998 | Resolutions
|
28 July 1998 | Registered office changed on 28/07/98 from: goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: regency court 62-66 deansgate manchester M3 2EN (1 page) |
13 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: prospect house 70 market street tottington bury greater manchester BL8 3LG (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 August 1996 | Incorporation (14 pages) |