Heaton Chapel
Stockport
Cheshire
SK4 5JG
Director Name | Michael Hayes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1998(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 6 Belldale Close Heaton Mersey Stockport Cheshire SK4 3JQ |
Secretary Name | Michael Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1998(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 6 Belldale Close Heaton Mersey Stockport Cheshire SK4 3JQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,472 |
Cash | £578 |
Current Liabilities | £13,387 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
12 August 2002 | Statement of affairs (7 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Return made up to 26/01/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2000 | Return made up to 26/01/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members
|
22 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Incorporation (16 pages) |