Offerton
Stockport
Cheshire
SK2 5NJ
Director Name | John Banfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 December 2005) |
Role | Accountant |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Topwood Springwood Street, Ramsbottom Bury Lancashire BL0 9DS |
Secretary Name | Bernadette Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 33 Pimmcroft Way Sale Cheshire M33 2LA |
Secretary Name | Mr Brian Leslie Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Christine Lenehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 10 Kenmore Walk Wibsey Bradford West Yorkshire BD6 3JQ |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Registered Address | 4th Floor Jackson House, Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
1 June 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
15 May 2004 | Resolutions
|
28 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 10/07/01; full list of members
|
27 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Return made up to 10/07/00; no change of members (7 pages) |
28 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2000 | Return made up to 10/07/99; full list of members
|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1999 | Company name changed deal travel LIMITED\certificate issued on 14/06/99 (3 pages) |
10 June 1999 | Ad 04/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
10 July 1998 | Incorporation (11 pages) |