22 Buxton Road West
Disley,Stockport
Cheshire
SK12 2LY
Director Name | Mr Philip McCormick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Frinton 22 Buxton Road West Stockport Cheshire SK12 2LY |
Secretary Name | Mr Philip McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Frinton 22 Buxton Road West Stockport Cheshire SK12 2LY |
Director Name | Alan Colin Hunns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Engineer |
Correspondence Address | 26 Gladstone Grove Stockport Cheshire SK4 4DA |
Director Name | Mr Jonathan Howard Knill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Malton Road Stockport Cheshire SK4 4DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 December 2002 | Dissolved (1 page) |
---|---|
4 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: units 4 11 & 12 mevril spring works new road whaley bridge high peak derbyshire SK23 7JQ (1 page) |
8 April 1999 | Appointment of a voluntary liquidator (2 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Statement of affairs (8 pages) |
27 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: unit 23 adlington industrial estate, london road, adlington macclesfield cheshire SK10 4NL (1 page) |
20 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (12 pages) |