Bunce Lane
Marton
Cheshire
SK11 9HQ
Secretary Name | Samuel Jorgem Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottters Mead Woodbrook Road Alderley Edge Macclesfield Cheshire SK9 7BY |
Secretary Name | Mr Anthony John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood 29 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 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 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Accounts made up to 29 February 2008 (5 pages) |
5 March 2009 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
24 February 2009 | Appointment Terminated Secretary anthony leah (1 page) |
24 February 2009 | Appointment terminated secretary anthony leah (1 page) |
11 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
29 December 2007 | Accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
28 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
19 December 2006 | Accounts made up to 28 February 2006 (5 pages) |
6 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
26 July 2005 | Accounts made up to 28 February 2005 (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Location of register of members (1 page) |
6 September 2004 | Return made up to 22/07/04; full list of members
|
6 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page) |
20 August 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page) |
20 August 2004 | Accounts made up to 29 February 2004 (5 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
25 January 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
25 January 2004 | Accounts made up to 28 February 2003 (6 pages) |
27 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
27 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
3 October 2002 | Return made up to 22/07/02; full list of members (6 pages) |
3 October 2002 | Return made up to 22/07/02; full list of members (6 pages) |
24 June 2002 | Return made up to 22/07/01; full list of members (6 pages) |
24 June 2002 | Return made up to 22/07/01; full list of members (6 pages) |
18 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 April 2002 | Accounts made up to 28 February 2002 (1 page) |
12 September 2001 | Accounts made up to 28 February 2001 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
28 March 2000 | Accounts made up to 29 February 2000 (1 page) |
27 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
1 July 1999 | Accounts made up to 28 February 1999 (1 page) |
1 July 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
19 November 1998 | Accounts made up to 28 February 1998 (1 page) |
19 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
3 November 1998 | Return made up to 22/07/98; full list of members (6 pages) |
3 November 1998 | Return made up to 22/07/98; full list of members
|
13 August 1997 | Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page) |
13 August 1997 | Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
22 July 1997 | Incorporation (10 pages) |