Woodford
Stockport
Cheshire
SK7 1PR
Secretary Name | Diane Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 October 2007) |
Role | Financial Controller |
Correspondence Address | 117 Eastham Way Little Hulton Worsley Manchester Lancashire M38 9PZ |
Director Name | Mr Peter Nicholas Jamison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Oldham Road Grasscroft Oldham Lancashire OL4 4DW |
Secretary Name | Neil Geoffrey Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 541 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr Keith Doughty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Registered Address | Olympic Court Third Avenue, Trafford Park, Manchester Lancashire M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 May 2007 | Application for striking-off (1 page) |
23 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
21 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
16 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
21 April 1999 | Incorporation (15 pages) |