Stalybridge
Cheshire
SK15 1UR
Secretary Name | Carol Margaret Barraclough |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Pine Road Stalybridge Cheshire SK15 1UR |
Director Name | Mr Mark Woolstencroft |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lismore Road Dukinfield Cheshire SK16 4AZ |
Secretary Name | Mr Mark Woolstencroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lismore Road Dukinfield Cheshire SK16 4AZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,896 |
Cash | £21,628 |
Current Liabilities | £68,292 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 November 2006 | Dissolved (1 page) |
---|---|
24 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: lewis & co 35/37 stamford street, mossley ashton under lyne lancashire OL5 0LN (1 page) |
30 June 2005 | Statement of affairs (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
8 April 2004 | Return made up to 12/08/03; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 November 2002 | Return made up to 12/08/02; full list of members (6 pages) |
20 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
29 March 2001 | Return made up to 12/08/00; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: c/0 s & j gee accountants 72 montague road ashton under lyne lancashire OL6 6PW (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned;director resigned (2 pages) |
25 October 1999 | Return made up to 12/08/99; full list of members
|
6 September 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (21 pages) |