Bridgeholme
Chinley
Derbyshire
SK23 6DU
Director Name | Mr Stuart Samuel Kenyon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Partington Park North Road Glossop Derbyshire SK13 7AD |
Director Name | Mr Paul Christopher Thackeray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Marl Woodseats Lane Charlesworth Glossop Derbyshire SK13 5DR |
Director Name | James Stuart Young |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 May 2007) |
Role | Company Director |
Correspondence Address | 35 Sandringham Avenue Audenshaw Manchester M34 5NE |
Secretary Name | Mr Paul Christopher Thackeray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Marl Woodseats Lane Charlesworth Glossop Derbyshire SK13 5DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £33,902 |
Current Liabilities | £195,754 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 October 2006 | Voluntary strike-off action has been suspended (1 page) |
11 September 2006 | Application for striking-off (2 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members
|
17 November 2004 | Return made up to 22/10/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (9 pages) |
22 August 2003 | Return made up to 22/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 22/10/01; full list of members (9 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2001 | Return made up to 22/10/00; no change of members (6 pages) |
8 February 2001 | Ad 01/01/99--------- £ si 1000@1 (2 pages) |
8 February 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 February 2001 | Return made up to 22/10/99; full list of members (8 pages) |
12 January 2001 | Ad 01/01/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: abacus house 193 old street ashton under lyne lancashire OL6 7SP (1 page) |
18 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1998 | Incorporation (13 pages) |