Disley
Stockport
Cheshire
SK12 2LH
Secretary Name | Ann Bernice Lancashire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | Park House 36 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NN |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Prospect House 20 Mellor Road Cheadle Hulme Stockport Cheshire SK8 5AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,122,791 |
Gross Profit | £560,841 |
Net Worth | £4,057 |
Cash | £14,823 |
Current Liabilities | £44,993 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2002 | Application for striking-off (1 page) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
23 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
13 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
18 January 1999 | Company name changed roscoe communications (austria) LIMITED\certificate issued on 19/01/99 (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
8 May 1998 | Company name changed era communications (austria) lim ited\certificate issued on 11/05/98 (2 pages) |
30 April 1998 | Company name changed infocell LIMITED\certificate issued on 01/05/98 (2 pages) |
2 March 1998 | Incorporation (13 pages) |