Saint Margarets Road
Altrincham
Cheshire
WA14 2BE
Secretary Name | Jeffrey Anthony Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 24 Grey Street Stalybridge Cheshire SK15 2NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 37-41 Longshut Lane West Stockport Cheshire SK2 6RX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
24 April 2007 | Return made up to 22/01/07; full list of members (6 pages) |
12 May 2006 | Return made up to 22/01/06; full list of members (6 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
23 April 2004 | Return made up to 22/01/04; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 160 stamford st central 1ST floor ashton under lyne lancashire OL6 6AB (1 page) |
19 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
7 June 2002 | Return made up to 22/01/02; full list of members
|
29 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members
|
6 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
22 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
22 February 1999 | Return made up to 22/01/99; full list of members
|
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
22 January 1998 | Incorporation (10 pages) |