Gatley
Cheadle
Cheshire
SK8 4HJ
Director Name | David Anderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 13 November 2001) |
Role | Builder |
Correspondence Address | 26 Slater Street Macclesfield Cheshire SK11 8AG |
Secretary Name | Mrs Margaret Joyce Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 November 2001) |
Role | Retired |
Correspondence Address | 45 Halstead Grove Gatley Cheadle Cheshire SK8 4HJ |
Secretary Name | Margaret Joyce Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Halstead Grove Gatley Cheadle Cheshire SK8 4HJ |
Director Name | Mrs Susan Annette Hood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 47 Gateacre Walk Brooklands Manchester Lancashire M23 9BA |
Secretary Name | Mrs Susan Annette Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 47 Gateacre Walk Brooklands Manchester Lancashire M23 9BA |
Director Name | Mr Peter Vick Gazely Wall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 years after company formation) |
Appointment Duration | 2 months (resigned 22 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House 45 Chapel Lane Halebarns Altrincham Cheshire WA15 0AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(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 | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Stow & Co 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,555 |
Cash | £6 |
Current Liabilities | £10,936 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 August 2003 | Dissolved (1 page) |
---|---|
15 May 2003 | Completion of winding up (1 page) |
3 April 2002 | Order of court to wind up (3 pages) |
3 April 2002 | Order of court - restore & wind-up 28/03/02 (2 pages) |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 26 slater street macclesfield cheshire SK11 8AG (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 March 2000 | Return made up to 19/01/00; full list of members
|
1 March 2000 | Company name changed eczematique LIMITED\certificate issued on 02/03/00 (2 pages) |
22 February 2000 | New director appointed (2 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Ad 19/10/99--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
6 May 1999 | Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 45 halstead grove gatley cheadle cheshire SK8 4HJ (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
19 January 1998 | Incorporation (10 pages) |