Heaton Mersey
Stockport
Cheshire
SK4 3JG
Director Name | Eammon O'Malley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(6 months after company formation) |
Appointment Duration | 4 years (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 32 Brooks Drive Hale Barns Cheshire WA15 8TR |
Secretary Name | Desmond Francis O'Malley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(6 months after company formation) |
Appointment Duration | 4 years (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 261 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kearsley Business Centre Europa Way Stoneclough Road Radcliffe Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£186,079 |
Cash | £6,689 |
Current Liabilities | £928,055 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 April 1999 | Return made up to 01/04/99; full list of members
|
15 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: unit 7 sandfold lane levenshulme manchester M19 3BJ (1 page) |
7 July 1998 | Return made up to 01/04/98; full list of members (5 pages) |
6 July 1998 | Company name changed environmental catalyst LIMITED\certificate issued on 07/07/98 (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 12 york place leeds LS1 2DS (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
1 April 1997 | Incorporation (15 pages) |