Bredbury
Stockport
Cheshire
SK6 2QA
Secretary Name | Lawrence Keaveney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 October 2001) |
Role | Builder |
Correspondence Address | 760 Hyde Road Manchester Lancashire M18 7EF |
Director Name | Martin Clifton Quigley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 25 Chapel Grove Urmston Manchester M41 9BB |
Secretary Name | Martin Clifton Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 25 Chapel Grove Urmston Manchester M41 9BB |
Secretary Name | Tina Mary Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 26 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 26 Gibwood Road Northenden Manchester Lancashire M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,471 |
Net Worth | £2,691 |
Cash | £37 |
Current Liabilities | £6,591 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2001 | Application for striking-off (1 page) |
22 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 535 wilbraham road manchester lancashire M21 0UE (1 page) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 26 elderfield drive bredbury stockport cheshire SK6 2QA (1 page) |
22 February 1999 | Return made up to 19/02/99; full list of members
|
18 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
13 May 1998 | Ad 20/02/97--------- £ si 2@1 (2 pages) |
12 May 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 May 1998 | Return made up to 19/02/98; full list of members
|
20 February 1998 | Registered office changed on 20/02/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Incorporation (12 pages) |