Woodford
Stockport
Cheshire
SK7 1PR
Secretary Name | Diane Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 August 2008) |
Role | Financial Controller |
Correspondence Address | 117 Eastham Way Little Hulton Worsley Manchester Lancashire M38 9PZ |
Secretary Name | Alan McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Blenheim Place Stenhousemuir Stirlingshire FK5 4PT Scotland |
Director Name | Mr Keith Doughty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Secretary Name | Mr Keith Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Website | system-leasing.co.uk/ |
---|---|
Telephone | 01254 222537 |
Telephone region | Blackburn |
Registered Address | Olympic Court Third Avenue The Village Trafford Park Manchester Lancashire M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £82 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2008 | Application for striking-off (1 page) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 April 2000 | Return made up to 10/03/00; full list of members
|
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 April 1999 | Return made up to 10/03/99; full list of members
|
18 March 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 March 1998 | Incorporation (16 pages) |