Bramhall
Stockport
Cheshire
SK7 3JY
Secretary Name | Peta Yvonne Stockton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 13 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Secretary Name | John Matear Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 14 February 2000) |
Role | Secretary |
Correspondence Address | 68 Chedlee Drive Cheadle Hulme Cheadle Cheshire SK8 6SB |
Secretary Name | Thomas Edward Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 13 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 47 Houldsworth Street Manchester M1 2ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2001 | Return made up to 28/01/01; full list of members (7 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
29 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
22 March 1999 | Company name changed standardsize LTD\certificate issued on 23/03/99 (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
25 February 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
25 February 1999 | Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |