Stalybridge
Cheshire
SK15 2EH
Director Name | David Parsons |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 131 Stocks Lane Stalybridge Cheshire SK15 2NU |
Secretary Name | David Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 131 Stocks Lane Stalybridge Cheshire SK15 2NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 65a Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,292 |
Cash | £149 |
Current Liabilities | £51,788 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Application for striking-off (1 page) |
24 August 2006 | Return made up to 27/02/06; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 May 2001 | Return made up to 27/02/01; no change of members (6 pages) |
3 January 2001 | Ad 19/10/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
3 January 2001 | Nc inc already adjusted 19/12/00 (1 page) |
3 January 2001 | Resolutions
|
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 April 1999 | Return made up to 27/02/99; full list of members (5 pages) |
21 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
27 July 1998 | Company name changed chargeticket LIMITED\certificate issued on 28/07/98 (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
27 February 1998 | Incorporation (13 pages) |