Duckinfield
Tameside
Cheshire
SK16 4QX
Secretary Name | David Hamilton Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Everard Road Rhos On Sea Conway LL28 4HA Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Shaw Whitter & Co 9 Tameside Business Centre Windmill Lane Denton M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £25,766 |
Net Worth | £486 |
Cash | £1,487 |
Current Liabilities | £4,998 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
19 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: c/o mr d hudson 140 wilford road ruddington nottinghamhsire NG11 6FG (1 page) |
12 August 1998 | Secretary resigned (1 page) |
10 July 1998 | Return made up to 15/05/98; full list of members
|
31 May 1997 | New director appointed (2 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
23 May 1997 | Director resigned (1 page) |
15 May 1997 | Incorporation (13 pages) |