High Lane
Stockport
SK6 8DA
Secretary Name | Angela Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 24 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mrs Clare Griswold |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Birchenough Farm Cobden Edge Mellor Cheshire SK6 5NH |
Director Name | Mr Ian Edward Griswold |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchenough Farm Cobden Edge Mellor Stockport Cheshire SK6 5NH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Westwood House Cross Lane Marple Stockport Cheshire SK6 7QD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Year | 2014 |
---|---|
Turnover | £24,608 |
Gross Profit | £6,185 |
Net Worth | £2 |
Cash | £6,604 |
Current Liabilities | £7,827 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
7 August 2002 | Application for striking-off (1 page) |
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 May 2001 | Return made up to 21/04/01; full list of members
|
23 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
25 May 2000 | Return made up to 21/04/00; full list of members
|
10 January 2000 | Registered office changed on 10/01/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
23 December 1999 | Company name changed aeroloot LIMITED\certificate issued on 24/12/99 (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 April 1999 | Incorporation (14 pages) |