Stalybridge
Cheshire
SK15 1DB
Secretary Name | Christine Stealey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Housing Officer |
Correspondence Address | 106 Wakefield Road Stalybridge Cheshire SK15 3DB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Unit 5 60 Great Norbury Street Hyde Cheshire SK14 1HY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14,188 |
Cash | £645 |
Current Liabilities | £25,364 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 March 2007 | Dissolved (1 page) |
---|---|
5 December 2006 | Return of final meeting of creditors (1 page) |
18 August 2003 | Appointment of a liquidator (1 page) |
20 May 2003 | Order of court to wind up (3 pages) |
18 June 2002 | Return made up to 13/04/02; full list of members (5 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 106 wakefield road stalybridge cheshire SK15 3DB (1 page) |
14 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 July 2001 | Return made up to 13/04/01; full list of members (5 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
15 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 July 2000 | Return made up to 13/04/00; full list of members (6 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Registered office changed on 04/06/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
13 April 1999 | Incorporation (12 pages) |