Gatley,Cheadle
Cheshire
SK8 1QU
Secretary Name | Angela Julie Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Kingsway Gatley,Cheadle Cheshire SK8 1QU |
Director Name | Matthew William Allcock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 18 Hockerley Avenue Whaley Bridge Highpeak Derbyshire SK23 7RT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,442 |
Cash | £4,248 |
Current Liabilities | £37,092 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 2ND floor,adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
15 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
17 August 2002 | Director resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Ad 01/01/00--------- £ si 65000@1=65000 £ ic 200/65200 (2 pages) |
7 September 2000 | Ad 22/12/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 February 2000 | New director appointed (2 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
18 November 1998 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
18 November 1998 | Ad 06/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: the britannia suite,international, house,82-86 deansgate manchester M3 2ER (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (2 pages) |
13 October 1998 | Incorporation (11 pages) |