Bredbury Green
Romiley
Cheshire
SK6 3HU
Director Name | Mr David Gary Greenwood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Woodside Lane Poynton Cheshire SK12 1BB |
Secretary Name | Karen Susan Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1999(2 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 39 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Secretary Name | Mrs Lisa Marie Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood 6 Handforth Road Dean Row Wilmslow Cheshire SK9 2LU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £43,490 |
Cash | £798 |
Current Liabilities | £175,131 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Completion of winding up (1 page) |
20 February 2002 | Order of court to wind up (2 pages) |
8 January 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2001 | Return made up to 05/11/99; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
1 December 1998 | Return made up to 05/11/98; full list of members (6 pages) |
29 May 1998 | New director appointed (2 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Ad 19/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Incorporation (21 pages) |