Shaw Heath
Stockport
Cheshire
SK3 8DZ
Director Name | Alan Tapper |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Publican |
Correspondence Address | 9 Waterfield Way Willow Park Failsworth Manchester M35 9GE |
Secretary Name | Alan Tapper |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Publican |
Correspondence Address | 9 Waterfield Way Willow Park Failsworth Manchester M35 9GE |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Registered Address | Stanton House 41 Blackfriars Road Salford M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 July 2000 | Dissolved (1 page) |
---|---|
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o downham & co northern assurance buildings albert square 9-12 princess st manchester lancashire M2 4DN (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Statement of affairs (9 pages) |
4 March 1999 | Appointment of a voluntary liquidator (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 123 deansgate manchester M3 2BU (1 page) |
11 July 1997 | Company name changed fleetness 243 LIMITED\certificate issued on 14/07/97 (2 pages) |
13 June 1997 | Incorporation (26 pages) |