Stalybridge
Cheshire
SK15 1UJ
Secretary Name | Virginia Moores |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 11 Sand Street Stalybridge Cheshire SK15 1UJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 3 Alpha Court Windmill La Indust, Denton Manchester Lancashire M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,771 |
Cash | £765 |
Current Liabilities | £42,683 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 April 2005 | Dissolved (1 page) |
---|---|
24 January 2003 | Dissolution deferment (1 page) |
24 January 2003 | Completion of winding up (1 page) |
4 September 2002 | Order of court to wind up (3 pages) |
3 September 2002 | Order of court - restore & wind-up 28/08/02 (3 pages) |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
17 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
27 May 1999 | Return made up to 23/01/99; full list of members (6 pages) |
26 August 1998 | Ad 29/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | Company name changed acorn glazing (north west) limit ed\certificate issued on 24/02/98 (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (14 pages) |