Stalybridge
Cheshire
SK15 2TX
Secretary Name | Mr Dean Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Moorgate Road Carrbrook Stalybridge Cheshire SK15 3NF |
Director Name | Roger Barlow |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Site Supervisor |
Correspondence Address | 205 Alt Lane Oldham OL8 2HE |
Director Name | Mr Dean Oliver |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Contracts Coordinator |
Country of Residence | England |
Correspondence Address | 1a Moorgate Road Carrbrook Stalybridge Cheshire SK15 3NF |
Secretary Name | Sarah Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Broadacre Stalybridge Cheshire SK15 2TX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,685 |
Cash | £140 |
Current Liabilities | £66,458 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 October 2003 | Dissolved (1 page) |
---|---|
18 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: river place city road east manchester M15 4PG (1 page) |
23 February 2001 | Statement of affairs (14 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Appointment of a voluntary liquidator (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 3 charleston industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
22 December 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
28 June 2000 | Return made up to 02/07/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 November 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
10 September 1999 | Return made up to 02/07/99; full list of members (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 4 poplar grove ashton under lyne lancashire OL6 8QF (1 page) |
30 July 1998 | Ad 16/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: the britannia suite internatonal house 82-86 deansgate manchester M3 2ER (1 page) |
2 July 1998 | Incorporation (11 pages) |