Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Director Name | Mr Stephen Ross Tucker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Woodeaves 68 Adlington Road Wilmslow Cheshire SK9 2BN |
Secretary Name | Mr Stephen Ross Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Woodeaves 68 Adlington Road Wilmslow Cheshire SK9 2BN |
Director Name | Robert William Wyer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Managing Director |
Correspondence Address | 3 Bellfarm Court Bluebell Lane Macclesfield Cheshire SK10 2JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 37-41 Longshut La West Stockport Cheshire SK2 6RX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,138 |
Cash | £2,356 |
Current Liabilities | £77,612 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
2 May 2003 | Company name changed magneto interactive LIMITED\certificate issued on 02/05/03 (2 pages) |
2 March 2003 | Director resigned (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 13/04/02; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 13/04/01; full list of members
|
12 December 2000 | Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 13/04/00; full list of members
|
19 April 1999 | Registered office changed on 19/04/99 from: the britannia suite st james buildings, 79 oxford street manchester M1 6FR (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (10 pages) |