Hazel Grove
Stockport
Cheshire
SK7 6EN
Director Name | Mr Peter Daniel Kyte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 May 2002) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sandringham Road London NW11 9DP |
Director Name | Mr Geoffrey Raymond Scott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 May 2002) |
Role | Professional Driver |
Country of Residence | England |
Correspondence Address | 13 Primrose Avenue Hyde Cheshire SK14 5BU |
Secretary Name | Mr Geoffrey Raymond Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 May 2002) |
Role | Professional Driver |
Country of Residence | England |
Correspondence Address | 13 Primrose Avenue Hyde Cheshire SK14 5BU |
Director Name | Michael Rodney Bullimore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 21 May 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Moss Bank House 4 Cliff Grove Stockport Cheshire SK4 4HR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Cheadle Court Turves Road, Cheadle Hulme Cheadle Cheshire SK8 6AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,996 |
Current Liabilities | £3,996 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (1 page) |
20 November 2000 | Return made up to 21/10/00; full list of members (8 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 June 2000 | Ad 25/05/00--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
15 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: sinclair house station road cheadle hulme cheadle cheshire SK8 5AF (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 October 1998 | Ad 23/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 1998 | Return made up to 21/10/98; full list of members (7 pages) |
26 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Incorporation (10 pages) |