Woodley
Stockport
Cheshire
SK6 1PA
Secretary Name | Sally Anne Heywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 133 Hyde Road Woodley Stockport Cheshire SK6 1NP |
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Secretary Name | Ashlynn Heanue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 2ND floor victoria mill stockport cheshire SK6 5HN (1 page) |
18 September 2001 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Resolutions
|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
24 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: unit 9 second floor victoria mill compstall stockport cheshire SK6 5HN (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: mab associates LIMITED charlbury house 186 charlbury crescent yardley, birmingham B26 2LG (1 page) |
4 December 1998 | New director appointed (2 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
2 February 1998 | Incorporation (11 pages) |