Offerton
Stockport
Cheshire
SK2 5AS
Director Name | John Clifford White |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1997(4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Ilfracombe Road Offerton Stockport Cheshire SK2 5AS |
Secretary Name | Eileen Bernadette White |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1997(4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary/Administrator |
Correspondence Address | 31 Ilfracombe Road Offerton Stockport Cheshire SK2 5AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£16,221 |
Cash | £50 |
Current Liabilities | £40,548 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 June 2002 | Dissolved (1 page) |
---|---|
4 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Appointment of a voluntary liquidator (1 page) |
20 November 2000 | Statement of affairs (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
19 February 1999 | Accounts made up to 31 May 1998 (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Return made up to 09/05/98; full list of members (5 pages) |
9 September 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Ad 22/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: the business bureau jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page) |
9 May 1997 | Incorporation (12 pages) |