Sale
Cheshire
M33 2AP
Director Name | Mr Stephen Paul Heap |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 August 2008) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Carambola Shay Lane Hale Barns Cheshire WA15 8UE |
Director Name | Mr Neil Andrew Peden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 August 2008) |
Role | Financial Services Consultant |
Country of Residence | England |
Correspondence Address | 21 Oldfield Road Sale Cheshire M33 2AP |
Director Name | Christopher Frederick Dent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitegates 196 Brooklands Road Sale Cheshire M33 3PB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Stephen John Bingham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2006) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 73 Broadway Worsley Manchester M28 7FA |
Registered Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Application for striking-off (1 page) |
11 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
27 May 2004 | Return made up to 06/05/04; full list of members
|
27 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 06/05/03; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
20 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
6 June 2000 | Company name changed greystone stakeholder pension SE rvices LIMITED\certificate issued on 07/06/00 (2 pages) |
24 May 2000 | Return made up to 06/05/00; full list of members
|
2 May 2000 | Company name changed greystone professional services LIMITED\certificate issued on 03/05/00 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 16 saint john street london EC1M 4AY (1 page) |
20 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Incorporation (19 pages) |