Stalybridge
Cheshire
SK15 2RJ
Director Name | Mr John Michael Martin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 February 2009) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 6 Pike Avenue Woodhouses Failsworth Manchester M35 9WY |
Secretary Name | Lynne Carol Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pike Avenue Woodhouses Failsworth Manchester M35 9WY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Roberts Toner Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £401 |
Cash | £112 |
Current Liabilities | £177,975 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
13 September 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
15 May 2006 | Return made up to 28/01/06; no change of members
|
15 May 2006 | Return made up to 28/01/05; no change of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
18 May 2004 | Return made up to 28/01/04; full list of members (10 pages) |
18 May 2004 | Return made up to 28/01/03; no change of members (7 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
5 July 2002 | Return made up to 28/01/02; full list of members (13 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
20 June 2002 | Return made up to 28/01/01; change of members (19 pages) |
6 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
6 June 2000 | Return made up to 28/01/00; full list of members (17 pages) |
24 May 2000 | Ad 06/04/99-28/01/00 £ si [email protected]=161 £ ic 2/163 (5 pages) |
11 February 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
21 May 1999 | Nc inc already adjusted 24/02/99 (1 page) |
21 May 1999 | Resolutions
|
12 March 1999 | Memorandum and Articles of Association (15 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 March 1999 | Company name changed aromrate LIMITED\certificate issued on 03/03/99 (2 pages) |