Light Alders Lane Disley
Stockport
SK12 2NQ
Secretary Name | Ronald Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | Hurst Cottage Moss Lane Burscough Ormskirk Lancashire L40 4BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,652 |
Cash | £8,321 |
Current Liabilities | £7,549 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2006 | Return made up to 29/08/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
23 September 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
30 November 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
3 August 1998 | Return made up to 27/06/98; full list of members
|
8 August 1997 | Resolutions
|
8 August 1997 | Company name changed vastfactor LIMITED\certificate issued on 11/08/97 (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page) |
27 June 1997 | Incorporation (10 pages) |