Romiley
Stockport
Cheshire
SK6 4BH
Secretary Name | Anthony Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Caniswick Cottage Auckengill Wick Caithness KW1 4XP Scotland |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Director Name | Malcolm David Coe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 January 1997) |
Role | Sales Manager |
Correspondence Address | Collacott Barn South Milton Kingsbridge Devon TQ7 3JG |
Secretary Name | Sarah Louise Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 36 Bruton Way Forest Park Bracknell Berkshire RG12 3GJ |
Registered Address | Unit 10 Kayley Industrial Estate Richmond Street Ashton Under Lyne Lancashire OL7 0AU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2000 | Strike-off action suspended (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 May 1999 | Strike-off action suspended (1 page) |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1997 | Return made up to 19/08/97; full list of members (6 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: collacott barn south milton kingsbridge devon TQ7 3JG (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 36 bruton way forest park bracknell berkshire RG12 0GJ (1 page) |
13 September 1996 | New director appointed (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 1ST floor crwon house 64 whitchurch road cardiff CF4 3LX (1 page) |
19 August 1996 | Incorporation (12 pages) |