Chadderton
Oldham
Lancashire
OL9 8JS
Secretary Name | Benjamin Toby Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 14 Nursery Lane Wilmslow Cheshire SK9 5JQ |
Director Name | Craig Dunne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 33 Redhouse Lane Disley Stockport Cheshire SK12 2EP |
Secretary Name | Anthony Sydney Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 13 Highfield Road Marple Stockport Cheshire SK6 7NG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | CBS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 November 1999) |
Correspondence Address | 121 Buxton Road High Lane Stockport Cheshire SK6 8DX |
Secretary Name | CBS Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 November 1999) |
Correspondence Address | 121 Buxton Road High Lane Stockport Cheshire SK6 8DX |
Registered Address | Scott Roberts Taylor & Co Norporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2000 | Return made up to 15/04/00; full list of members
|
12 May 2000 | Ad 28/02/00--------- £ si 1@1 (2 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
19 November 1999 | Company name changed cbs upvc windows & doors LIMITED\certificate issued on 19/11/99 (3 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
14 January 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 121 buxton road high lane stockport cheshire SK6 8DX (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 121 buxton road high lane stockport cheshire SK6 8DX (1 page) |
23 November 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (9 pages) |