Davenport
Stockport
Cheshire
SK3 8TT
Director Name | Stephen John Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | Briar Dene 78 London Road North Poynton Stockport Cheshire SK12 1BY |
Secretary Name | Anthony Dale Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 50 Barnfield Road East Davenport Stockport Cheshire SK3 8TT |
Director Name | Mark Anthony Salisbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Stress Engineer |
Correspondence Address | 2 Chemin St Andre Sonsorbe 13470 |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Unit 4-7 School Street Industrial Estate Hazel Grove Stockport Cheshire SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: unit 5 school st ind est hazel grove stockport cheshire SK7 4RA (1 page) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 September 2001 | Application for striking-off (1 page) |
11 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 July 1999 | Return made up to 20/04/99; full list of members (6 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
18 June 1999 | Resolutions
|
18 June 1999 | Ad 01/01/99--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
18 June 1999 | Ad 01/01/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
25 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
20 April 1998 | Incorporation (10 pages) |