Heaton Moor
Stockport
Cheshire
SK4 4AX
Director Name | Dawn Pickin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(6 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 January 2005) |
Role | Recruitment |
Correspondence Address | Flat 1 Leegate House Leegate Road Heaton Moor Stockport Cheshire SK4 4AX |
Secretary Name | Dawn Pickin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 January 2005) |
Role | Recruitment |
Correspondence Address | Flat 1 Leegate House Leegate Road Heaton Moor Stockport Cheshire SK4 4AX |
Director Name | Stephen Affimi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 12 Borough Avenue Pendlebury Swinton Manchester M27 6DF |
Secretary Name | Howard Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 1997) |
Role | Recruitment |
Correspondence Address | Flat 1 45 Leegate Road Heaton Moor Stockport Cheshire SK4 4AX |
Director Name | Emma Charlotte Holden |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Personal Assistant |
Correspondence Address | 12 Borough Avenue Pendlebury Swinton Manchester M27 6DF |
Director Name | Cleave Prior Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |
Secretary Name | Cleave Prior Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |
Registered Address | 46 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,087 |
Cash | £293 |
Current Liabilities | £25,735 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2003 | Return made up to 31/10/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 January 2000 (5 pages) |
12 March 2001 | Return made up to 31/10/00; full list of members (6 pages) |
22 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: unit 37 greenheys business centre, 10 pencroft way manchester M15 6JJ (1 page) |
19 December 1999 | Full accounts made up to 30 January 1999 (9 pages) |
12 October 1999 | Accounting reference date shortened from 31/07/99 to 30/01/99 (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
7 July 1998 | Company name changed millenium executive recruitment LIMITED\certificate issued on 08/07/98 (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: suite 24 quay west business centre trafford wharf road salford manchester M11 7HH (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: albany house 82-86 south end croydon CR0 1DQ (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
31 July 1997 | Incorporation (15 pages) |