Stockport
Cheshire
SK2 6RS
Secretary Name | Peter John Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1999(1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 222 Wellington Road South Stockport Cheshire SK2 6RS |
Director Name | Mark James |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Manager |
Correspondence Address | 75 Park Lane Congleton Cheshire CW12 3DD |
Director Name | Mr John Redfern |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Red Barn Ryleys Farm Ryleys Lane Alderley Edge Cheshire SK9 7UX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£657,520 |
Current Liabilities | £973,390 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2003 | Dissolved (1 page) |
---|---|
11 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Appointment of a voluntary liquidator (1 page) |
23 May 2002 | Statement of affairs (7 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Resolutions
|
7 June 2001 | Return made up to 29/03/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 January 2001 | New director appointed (2 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | £ nc 100/1000000 14/06/00 (1 page) |
3 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
16 February 2000 | Company name changed ntas solutions LTD\certificate issued on 17/02/00 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 29 oaklands way wallington surrey SM6 9RR (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | Secretary resigned (2 pages) |
17 April 1999 | Director resigned (1 page) |
29 March 1999 | Incorporation (12 pages) |