Poynton
Stockport
Cheshire
SK12 1NZ
Director Name | Christopher Hook |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Penny Cottage Budworth Heath Northwich Cheshire CW9 6NQ |
Director Name | Julian Matthew Price |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Stables Tabley House Tabley Knutsford Cheshire WA16 0HA |
Director Name | Mr Steven John Prince |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Stretton House Burwardsley Cheshire CH3 9PF Wales |
Secretary Name | Mr Steven John Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Stretton House Burwardsley Cheshire CH3 9PF Wales |
Registered Address | Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
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 | 31 March |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 August 2000 | Receiver ceasing to act (1 page) |
28 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 May 1999 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
5 May 1999 | Administrative Receiver's report (9 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: brook house 64/72 spring gardens manchester M2 2BQ (1 page) |
5 February 1999 | Appointment of receiver/manager (1 page) |
13 May 1998 | Return made up to 21/03/98; full list of members
|
8 August 1997 | Ad 20/06/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
8 August 1997 | Statement of affairs (10 pages) |
7 July 1997 | Ad 23/05/97--------- £ si 496@1=496 £ ic 4/500 (2 pages) |
2 June 1997 | Resolutions
|
29 May 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Incorporation (25 pages) |