Compstall
Stockport
Cheshire
SK6 5HX
Secretary Name | James Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Secretary Name | Nicola Jane Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | The Lodge Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peter House 8th Floor St Peters Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
19 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
18 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2000 | Return made up to 20/07/99; full list of members (6 pages) |
10 February 1999 | Memorandum and Articles of Association (9 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Company name changed papertile LIMITED\certificate issued on 04/02/99 (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (13 pages) |