Cheadle
Cheshire
SK8 1QY
Secretary Name | Berenice Lynn Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 September 2006) |
Role | Secretary |
Correspondence Address | 40 Marchbank Drive Cheadle Cheshire SK8 1QY |
Director Name | Mr Neil Stuart Cowan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greengate Hale Barns Altrincham Cheshire WA15 0SH |
Director Name | Mr Gordon Roy Harris |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Mr Gordon Roy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Mr Neil Stuart Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greengate Hale Barns Altrincham Cheshire WA15 0SH |
Secretary Name | Michael Andrew Radnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 16 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Office Suite 104 River Park Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,002 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 08/02/04; full list of members (6 pages) |
30 June 2004 | Particulars of mortgage/charge (9 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 March 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 08/02/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 1 edwin road philips park road manchester greater manchester M11 3ER (1 page) |
15 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
4 February 2002 | New secretary appointed (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Secretary resigned (1 page) |
1 March 2001 | Return made up to 08/02/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
25 February 2000 | Resolutions
|
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
20 May 1999 | £ ic 4/2 11/05/99 £ sr 2@1=2 (1 page) |
20 May 1999 | Resolutions
|
18 May 1999 | Secretary resigned;director resigned (1 page) |
2 April 1999 | £ ic 8/4 29/03/99 £ sr 4@1=4 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
16 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 March 1998 | Return made up to 20/02/98; full list of members
|
23 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 June 1997 | Ad 24/04/97--------- £ si 4@1 (3 pages) |
17 June 1997 | Particulars of contract relating to shares (3 pages) |
5 June 1997 | Ad 24/04/97--------- £ si 4@1=4 £ ic 6/10 (3 pages) |
5 June 1997 | Ad 24/04/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 May 1997 | Resolutions
|
28 April 1997 | Company name changed northern optical company (manche ster) LIMITED\certificate issued on 28/04/97 (3 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
20 February 1997 | Incorporation (13 pages) |