Disley
Stockport
Cheshire
SK12 2LL
Secretary Name | Richard Watson Raby Jolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 22 Laleham Green Bramhall Stockport Cheshire SK7 3LJ |
Director Name | Richard Watson Raby Jolley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 13 November 2001) |
Role | Stock Controller |
Correspondence Address | 22 Laleham Green Bramhall Stockport Cheshire SK7 3LJ |
Secretary Name | Timothy John Purrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 11 The Copse Marple Bridge Stockport Cheshire SK6 5QQ |
Director Name | Mr Ihor Andrew Duliba |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Cottage Higher Banks, Mellor Stockport Cheshire SK6 5ND |
Director Name | Mr Khalil Julian Shafik Kronfli |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2000) |
Role | Chairman Of TV Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Swettenham Heath Congleton Cheshire CW12 2LW |
Director Name | Mr Mark Edward Ramsden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2000) |
Role | Sales & Marketing Executive |
Country of Residence | England |
Correspondence Address | 4 Calla Drive Garstang Preston Lancashire PR3 1JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Broadstone House Broadstone Road South Reddish Stockport SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2000 | Return made up to 20/01/00; full list of members (8 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Ad 27/10/99--------- £ si 81541@1=81541 £ ic 2/81543 (2 pages) |
16 December 1999 | Nc inc already adjusted 27/10/99 (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
15 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 20/01/99; full list of members (6 pages) |
2 October 1998 | New secretary appointed (1 page) |
16 February 1998 | Memorandum and Articles of Association (8 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
12 February 1998 | Company name changed audiocable LIMITED\certificate issued on 12/02/98 (2 pages) |
20 January 1998 | Incorporation (12 pages) |