Mossley
Ashton Under Lyne
Lancashire
OL5 9BZ
Director Name | Mr David Brian Roberts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Cotman Drive Marple Bridge Stockport Cheshire SK6 5DL |
Secretary Name | Mr David Brian Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Cotman Drive Marple Bridge Stockport Cheshire SK6 5DL |
Director Name | Ian Anderson Pealin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1998) |
Role | Financial Adviser |
Correspondence Address | 239 Manchester Road Mossley Ashton Under Lyne Lancashire OL5 9AN |
Secretary Name | Andrew Anderson Pealin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 13 Thames Road Milnrow Rochdale Lancashire OL16 3UB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Roberts Alderson Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 December 2004 | Return made up to 16/06/04; full list of members (7 pages) |
20 September 2003 | Return made up to 16/06/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 December 2002 | Return made up to 16/06/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 September 2001 | Return made up to 16/06/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 August 2000 | Return made up to 16/06/00; full list of members
|
3 September 1999 | Return made up to 16/06/99; no change of members
|
22 July 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 November 1998 | Return made up to 16/06/98; full list of members (6 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
15 August 1997 | Memorandum and Articles of Association (15 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
21 July 1997 | Company name changed speed 6426 LIMITED\certificate issued on 22/07/97 (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 June 1997 | Incorporation (20 pages) |