Stockport
Cheshire
SK4 4HN
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Derek Rowbotham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 June 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Rivershill Sale Cheshire M33 6JS |
Secretary Name | Derek Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 June 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Rivershill Sale Cheshire M33 6JS |
Registered Address | 12 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2007 | Secretary resigned;director resigned (1 page) |
5 April 2006 | Return made up to 01/08/05; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: stockrack house 101 gorton road reddish stockport cheshire SK5 6EA (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 November 2002 | Return made up to 14/08/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2001 | Return made up to 14/08/01; full list of members
|
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 February 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: unit b 5 bankfield trading est. Coronation street stockport cheshire SK5 7QL (1 page) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
17 November 1997 | Return made up to 14/08/97; full list of members (8 pages) |
28 May 1997 | Resolutions
|
17 September 1996 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
27 August 1996 | Company name changed trafford park packing company lt d\certificate issued on 28/08/96 (2 pages) |
14 August 1996 | Incorporation (9 pages) |