Heaton Norris
Stockport
Cheshire
SK4 3LW
Director Name | Michael Colin Clark |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 5 Linden Avenue Altrincham Cheshire WA15 8HA |
Director Name | Mr Paul Nicholas Geering |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 17 Meadway Sale Cheshire M33 4PX |
Secretary Name | Mr Paul Nicholas Geering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 17 Meadway Sale Cheshire M33 4PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vector House Battersea Road Heaton Mersey Stockport Cheshire SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Ad 06/06/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 September 1997 | Particulars of contract relating to shares (4 pages) |
28 July 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | £ nc 1000/30000 06/06/97 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Memorandum and Articles of Association (10 pages) |
27 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Incorporation (9 pages) |