Heaton Moor
Stockport
Cheshire
SK4 4RB
Director Name | Richard David Slowen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(1 year after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 February 2007) |
Role | Pharmacist |
Correspondence Address | 4 Tatton Road South Heaton Moor Stockport Cheshire SK4 4LU |
Secretary Name | Roy Terence Slowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 37 Buckingham Road Heaton Moor Stockport Cheshire SK4 4RB |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Secretary Name | Alan Clifford Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weavers Lane Bramhall Stockport Cheshire SK7 2DE |
Registered Address | 25 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,037,947 |
Current Liabilities | £3,268 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 December 2005 | Return made up to 24/09/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
18 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members
|
17 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 January 2003 | Auditor's resignation (1 page) |
31 December 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 68 buckingham road heaton moor stockport cheshire SK4 4QY (1 page) |
18 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
19 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
13 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 December 1999 | Return made up to 24/09/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Return made up to 24/09/98; full list of members
|
14 April 1998 | Resolutions
|
27 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Company name changed nevrus (731) LIMITED\certificate issued on 23/02/98 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | £ nc 1000/50000 30/12/97 (1 page) |
24 September 1997 | Incorporation (12 pages) |