Bredbury
Stockport
Cheshire
SK6 1AD
Director Name | Denise Stewart |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 The Meadows Bredbury Stockport SK6 1AD |
Secretary Name | Denise Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 The Meadows Bredbury Stockport SK6 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£78,855 |
Cash | £2 |
Current Liabilities | £338,125 |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 May 2006 | Receiver ceasing to act (1 page) |
19 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2004 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
4 March 2004 | Administrative Receiver's report (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page) |
12 December 2003 | Appointment of receiver/manager (2 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
6 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
30 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
25 March 1998 | Ad 21/01/98--------- £ si [email protected]=98 £ ic 100/198 (2 pages) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Return made up to 20/01/98; full list of members
|
3 February 1998 | Director's particulars changed (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
24 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Incorporation (16 pages) |