Hazel Grove
Stockport
Cheshire
SK7 4EB
Secretary Name | Dr Norman Alan Benster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 3 Cliffside Wilmslow Cheshire SK9 4AF |
Director Name | Stephen Nicholas Welsh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 7 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Secretary Name | Mr Graham Alexander McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eaves Knoll Cottage Eaves Knoll New Mills High Peak Cheshire SK22 4QD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2005 | Return made up to 17/06/05; full list of members (6 pages) |
23 July 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 17/06/04; full list of members
|
14 August 2003 | Return made up to 17/06/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
6 September 2001 | Return made up to 17/06/01; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
20 July 1999 | Return made up to 17/06/99; full list of members
|
6 August 1998 | Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 June 1998 | Incorporation (11 pages) |