Stockport
Cheshire
SK3 0TL
Director Name | Sk1 4lz Martin Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 14 Constable Drive Marple Bridge Stockport Cheshire SK6 5BG |
Secretary Name | Mrs Ann Irene Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Edgeley Road Stockport Cheshire SK3 0TL |
Director Name | Cobbett Leak Almond Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Unit 28a Vernon Mill Mersey Street Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,984 |
Cash | £1,505 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
8 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
8 November 2005 | Return made up to 06/05/05; full list of members (7 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
27 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
19 July 2003 | Return made up to 06/05/03; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
24 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
4 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
27 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
6 April 2000 | Company name changed caymen data systems LIMITED\certificate issued on 07/04/00 (2 pages) |
16 June 1999 | Return made up to 06/05/99; full list of members
|
12 March 1999 | Resolutions
|
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
24 May 1998 | Return made up to 06/05/98; full list of members
|
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: ship canal house king street manchester M2 4WB (1 page) |
11 September 1997 | Company name changed cobco (213) LIMITED\certificate issued on 12/09/97 (3 pages) |
6 May 1997 | Incorporation (17 pages) |