High Lane
Stockport
Cheshire
SK6 8EG
Secretary Name | Jayne Marie Devitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Peregrine Road Offerton Stockport Cheshire SK2 5UR |
Secretary Name | Lisa Michelle Fair |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 44 Saint Christophers Drive Romiley Stockport Cheshire SK6 3BE |
Director Name | David Edward Wyatt |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 1999) |
Role | Electrician |
Correspondence Address | 38 Meadway High Lane Stockport Cheshire SK6 8EG |
Secretary Name | David Edward Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 1999) |
Role | Electrician |
Correspondence Address | 38 Meadway High Lane Stockport Cheshire SK6 8EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 44 Saint Christophers Drive Romiley Stockport Cheshire SK6 3BE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Appointment of a voluntary liquidator (1 page) |
10 March 2000 | Statement of affairs (5 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 38 meadway high lane stockport cheshire SK6 8EG (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Return made up to 06/08/99; full list of members
|
25 August 1999 | Return made up to 06/08/98; full list of members (6 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 June 1999 | Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 187 compstall road romiley stockport cheshire SK6 4JB (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 18 peregrine road offerton stockport cheshire SK2 5UR (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1997 | Company name changed paul wyatt services LTD\certificate issued on 10/10/97 (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 18 peregrine road offerton stockport cheshire SK2 5UR (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |