Stockport
Cheshire
SK3 9JY
Director Name | Thomas William Scragg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Aldermary Road Chorlton Cum Hardy Manchester M21 7QW |
Secretary Name | Tracey Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 58 Fox Street Stockport Cheshire SK3 9JY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2001 | Application for striking-off (1 page) |
28 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 58 fox street edgeley stockport cheshire SK3 9JY (1 page) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 February 2000 | Return made up to 15/10/99; full list of members (6 pages) |
3 April 1999 | Return made up to 15/10/98; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (5 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 29 aldermary road chorlton cum hardy manchester M21 7QN (1 page) |
11 February 1998 | Return made up to 15/10/97; full list of members
|
1 April 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 29 aldermary road chorlton cum hardy manchester greater manchester M21 7QW (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 372 old street london EC1V 9LT (1 page) |
15 October 1996 | Incorporation (12 pages) |