Healdwood, Romiley
Stockport
Cheshire
SK6 4AX
Secretary Name | Mr Christopher Russell Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Healdwood House Healdwood, Romiley Stockport Cheshire SK6 4AX |
Director Name | Michael Annandale |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 June 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 25 Springbank, Scholar Green Congleton Cheshire ST7 3LA |
Director Name | Mr Michael Flint |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 13 Portland Grove Heaton Moor Stockport Cheshire SK4 4AA |
Director Name | James Michael Hill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2000) |
Role | Solicitor |
Correspondence Address | Woodbourne House Woodbourne Road,High Peak Newtown Derbyshire SK22 3JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Riverside House 5 Adelphi Street Salford Manchester M3 6JL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £29,698 |
Current Liabilities | £19,565 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
17 August 2004 | £ sr 100@1 27/05/03 (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 November 2003 | Return made up to 28/08/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 December 2002 | Return made up to 28/08/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
19 October 2001 | Return made up to 28/08/01; full list of members
|
30 August 2001 | Particulars of mortgage/charge (7 pages) |
30 August 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
13 November 2000 | Return made up to 28/08/00; full list of members
|
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 28/08/99; full list of members (7 pages) |
7 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Ad 15/09/97--------- £ si 298@1=298 £ ic 2/300 (1 page) |
10 October 1997 | Memorandum and Articles of Association (8 pages) |
6 October 1997 | Company name changed extracruise LIMITED\certificate issued on 07/10/97 (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | £ nc 1000/3000 15/09/97 (1 page) |
28 August 1997 | Incorporation (9 pages) |