Gatley
Cheadle
Cheshire
SK8 4AP
Secretary Name | John Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Director Name | Douglas Charles King |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 September 2003) |
Role | Civil Engineer |
Correspondence Address | 60c White Lane Chapeltown Sheffield S30 4YH |
Director Name | Steven Charles Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 78/82 Church Street Eccles Manchester Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Return made up to 19/09/02; full list of members (7 pages) |
7 May 2003 | Application for striking-off (1 page) |
19 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
10 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
9 March 2001 | Return made up to 19/09/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
11 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Return made up to 19/09/98; full list of members (6 pages) |
2 December 1998 | Director resigned (1 page) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
19 September 1997 | Incorporation (15 pages) |