Heaton Chapel
Stockport
Cheshire
SK4 2RJ
Secretary Name | John Louis Donegani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 November 1999) |
Role | Engineer |
Correspondence Address | 11 Wingate Road Heaton Chapel Stockport Cheshire SK4 2RJ |
Director Name | Nigel David Moult |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1998) |
Role | Accountant |
Correspondence Address | 9 Belmont Drive Marple Bridge Stockport Cheshire SK6 5EA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Donald Winnett And Co Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
11 November 1998 | Return made up to 04/03/98; full list of members
|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 1 lower bar newport salop TF10 7BE (1 page) |
23 April 1997 | New director appointed (2 pages) |
11 April 1997 | Company name changed ashstock 1508 LIMITED\certificate issued on 14/04/97 (2 pages) |
4 March 1997 | Incorporation (10 pages) |