Stockport
Cheshire
SK4 4NF
Director Name | John Stuart Alcock |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 62 Derby Road Stockport Cheshire SK4 4NF |
Secretary Name | Jacqueline Alcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Derby Road Stockport Cheshire SK4 4NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
8 May 2003 | Application for striking-off (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 May 2002 | Return made up to 30/03/02; full list of members
|
24 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
8 June 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1999 | Company name changed alcock properties LIMITED\certificate issued on 08/04/99 (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
30 March 1999 | Incorporation (13 pages) |