Hazel Grove
Stockport
Cheshire
SK7 4RT
Director Name | Peter Holt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 June 2009) |
Role | Company Director |
Correspondence Address | 27 Devonshire Park Road Devonshire Park Stockport Cheshire SK2 6JZ |
Secretary Name | David John Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 June 2009) |
Role | Company Director |
Correspondence Address | 78 Sandown Road Hazel Grove Stockport Cheshire SK7 4RT |
Director Name | Jason Barry |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 August 1997) |
Role | Joiner |
Correspondence Address | 48 Winster Mews Gamesley Glossop Derbyshire SK13 0LU |
Secretary Name | Jason Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 August 1997) |
Role | Joiner |
Correspondence Address | 48 Winster Mews Gamesley Glossop Derbyshire SK13 0LU |
Secretary Name | Lynne Victoria Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 48 Winster Mews Gamesley Glossop Derbyshire SK13 0LU |
Director Name | Christopher Marsden |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 44 Silverdale Road Gatley Cheadle Cheshire SK8 4QS |
Director Name | Jill Marsden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | 44 Silverdale Road Gatley Cheadle Cheshire SK8 4QS |
Secretary Name | Christopher Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 44 Silverdale Road Gatley Cheadle Cheshire SK8 4QS |
Director Name | Mr Gary Thomas Sharp |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 July 2001) |
Role | Electrical Company Director |
Country of Residence | England |
Correspondence Address | 61 Whitle Road New Mills High Peak Derbyshire SK22 4EG |
Director Name | Michael James Dolan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 6a Bankhall Lane Hale Altrincham Cheshire WA15 0JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £485,687 |
Net Worth | £257,382 |
Cash | £8,896 |
Current Liabilities | £507,567 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 November |
19 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
21 February 2008 | S/State release of liquidator (1 page) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | O/C - replacement of liquidator (8 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: c/o chemix PLC vauxhall industrial estate greg street reddish stockport SK5 7BR (1 page) |
1 December 2006 | Appointment of a voluntary liquidator (1 page) |
1 December 2006 | Statement of affairs (5 pages) |
1 December 2006 | Resolutions
|
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
28 December 2005 | Particulars of mortgage/charge (11 pages) |
5 July 2005 | Accounts for a medium company made up to 30 November 2004 (14 pages) |
12 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
17 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
1 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Full accounts made up to 30 November 2001 (14 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
5 March 2002 | Director resigned (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
29 January 2000 | £ nc 106872/200000 31/03/99 (1 page) |
29 January 2000 | Resolutions
|
29 January 2000 | Ad 31/03/99--------- £ si 58522@1 (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 44 silverdale road gatley cheadle cheshire SK8 4QS (1 page) |
22 June 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | £ nc 1000/106872 28/08/97 (1 page) |
16 February 1999 | Ad 28/08/97--------- £ si 106871@1 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 April 1998 | Return made up to 17/04/98; full list of members (5 pages) |
16 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 September 1997 | Company name changed extravolume LIMITED\certificate issued on 03/09/97 (2 pages) |
29 August 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 48 winster mews gamesley glossop derbyshire SK13 0LU (1 page) |
29 August 1997 | New director appointed (2 pages) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New secretary appointed;new director appointed (2 pages) |
3 May 1997 | New secretary appointed (2 pages) |
17 April 1997 | Incorporation (10 pages) |