Heaton Mersey
Stockport
Cheshire
SK4 2AS
Director Name | Eamonn Fitzgerald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(same day as company formation) |
Role | Bricklayer |
Correspondence Address | 25 Cambridge Road Gatley Cheadle Cheshire SK8 4AE |
Secretary Name | Stephen Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Bricklayer |
Correspondence Address | 41 Furness Grove Heaton Mersey Stockport Cheshire SK4 2AS |
Director Name | Brian Molloy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Bricklayer |
Correspondence Address | 1 Fistral Avenue Heald Green Cheadle Cheshire SK8 3HB |
Secretary Name | Alison Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fistral Avenue Heald Green Cheadle Cheshire SK8 3HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £621 |
Cash | £4,374 |
Current Liabilities | £27,027 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 August 2006 | Dissolved (1 page) |
---|---|
17 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2005 | Statement of affairs (5 pages) |
18 July 2005 | Appointment of a voluntary liquidator (1 page) |
18 July 2005 | Resolutions
|
4 July 2005 | Registered office changed on 04/07/05 from: xenon house 10 school lane didsbury manchester M20 6RP (1 page) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 25 cambridge road gatley stockport cheshire SK8 4AE (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 October 2003 | Return made up to 17/02/03; full list of members (7 pages) |
11 September 2003 | Ad 10/05/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 41 furness grove heaton mersey stockport cheshire SK4 2AS (1 page) |
10 July 2002 | Director resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 1 fistral avenue heald green cheadle cheshire SK8 3HB (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
21 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
6 April 2001 | Return made up to 17/02/01; full list of members (7 pages) |
29 February 2000 | Return made up to 17/02/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
16 June 1998 | Ad 12/04/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Resolutions
|
17 February 1998 | Incorporation (17 pages) |