Poynton
Stockport
Cheshire
SK12 1BB
Secretary Name | Janice Mary Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 June 2000) |
Role | Administration Director |
Correspondence Address | 10 Hillcrest Gee Cross Hyde Cheshire SK14 5LJ |
Director Name | John Stuart Goodwin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1998) |
Role | Production Director |
Correspondence Address | 14 Barnsfold Road Hawk Green Marple Stockport Cheshire SK6 7JB |
Director Name | Mr David John Sykes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1998) |
Role | Managing Director |
Correspondence Address | 27 Kinross Avenue Woodsmoor Stockport Cheshire SK2 7EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Malbern Industrial Estate Greg Street South Reddish Stockport Cheshire SK5 7BX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
27 October 1997 | Return made up to 15/08/97; full list of members (6 pages) |
8 October 1997 | Particulars of mortgage/charge (6 pages) |
23 October 1996 | Ad 19/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: hyde park house cartwright street hyde cheshire SK14 4EH (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
15 August 1996 | Incorporation (12 pages) |