Denton
Manchester
Lancashire
M34 3BP
Director Name | Mr Scott Francis Herbert |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ |
Secretary Name | Frederick Albert Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 St Annes Road Denton Manchester Lancashire M34 3BP |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Second Floor Vernon Mill Mersey Street Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
30 June 2004 | Application for striking-off (1 page) |
11 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
7 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 September 1999 | Return made up to 09/08/99; no change of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 September 1998 | Return made up to 09/08/98; no change of members
|
11 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 12 kingsdale road gorton manchester lancashire M18 7WB (1 page) |
10 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 102 sydney street chelsea london SW3 6NJ (1 page) |
29 August 1996 | New secretary appointed;new director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Ad 09/08/96--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Incorporation (13 pages) |