Stockport
Cheshire
SK4 4LY
Secretary Name | Debra Jane Nightingale Moores |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1997(same day as company formation) |
Role | Caterer |
Correspondence Address | Cefn Eithin Llanddyfnan Talwrn Llangefni Gwynedd Anglesey LL77 8JD Wales |
Director Name | Debra Nightingale Moores |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2000(3 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 21 Warwick Road Heaton Moor Stockport Cheshire SK4 4LY |
Secretary Name | Deborah Nightingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Cotswold Road Heaton Norris Stockport Cheshire SK4 1JS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Debra Nightingale Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Warwick Road Heaton Moor Stockport Cheshire SK4 4LY |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Martin O'Hare |
---|---|
Nationality | Irish/British |
Status | Resigned |
Appointed | 02 July 2000(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2001) |
Role | Accountant |
Correspondence Address | 1 Arlington Avenue Prestwich Greater Manchester Lancashire M25 9NF |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,049 |
Cash | £2,385 |
Current Liabilities | £80,129 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2007 | Dissolved (1 page) |
---|---|
18 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
30 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Statement of affairs (7 pages) |
8 March 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 1 cotswold road heaton norris stockport cheshire SK4 1JS (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
9 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
16 January 2003 | Amended accounts made up to 31 July 2001 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 1999 (3 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 21 warwick road stockport cheshire SK4 4LY (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 31 July 1998 (3 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 02/07/00; full list of members
|
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 02/07/98; full list of members (6 pages) |
4 June 1999 | New secretary appointed (2 pages) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |