23 Park Road Disley
Stockport
Cheshire
SK12 2NA
Secretary Name | Mr Stuart Alexander Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Squirrels Chase 23 Park Road Disley Stockport Cheshire SK12 2NA |
Director Name | Keith Robert White |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 38 Linney Road Bramhall Stockport Cheshire SK7 3JW |
Director Name | Louise Veronica Law |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Trainer |
Correspondence Address | 4 Lavenham Close Hazel Grove Stockport Cheshire SK7 6JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tailored House 251 London Road, Hazel Grove Stockport Cheshire SK7 4PL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Application for striking-off (1 page) |
9 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Auditor's resignation (1 page) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members
|
20 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 December 2000 | Company name changed tailored synergist LIMITED\certificate issued on 19/12/00 (2 pages) |
3 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Company name changed tailored training LIMITED\certificate issued on 25/11/99 (2 pages) |
11 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
4 November 1997 | Registered office changed on 04/11/97 from: 4 lavenham close hazel grove stockport cheshire SK7 6JL (1 page) |
13 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (16 pages) |