Brinnington
Stockport
Cheshire
SK5 8AD
Director Name | Martyn Everard Nuttall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(3 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Production Engineer |
Correspondence Address | 13 Richmond Road Romiley Stockport Cheshire SK6 4PR |
Secretary Name | Martyn Everard Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(3 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Production Engineer |
Correspondence Address | 13 Richmond Road Romiley Stockport Cheshire SK6 4PR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Third Floor Peter House Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2000 | Dissolved (1 page) |
---|---|
13 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: benett verby & co 7 st petersgate stockport cheshire SK1 1EB (1 page) |
5 November 1998 | Statement of affairs (8 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Appointment of a voluntary liquidator (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Ad 27/08/98--------- £ si 25000@1=25000 £ ic 40000/65000 (2 pages) |
18 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
5 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Ad 21/02/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
12 June 1997 | £ nc 1000/40000 21/02/97 (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 February 1997 | Incorporation (14 pages) |