Bredbury Green
Romiley
Stockport
SK6 3DQ
Secretary Name | Jacqueline Bridgehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 October 2008) |
Role | Company Director |
Correspondence Address | 35 Catherine Road Bredbury Green Romiley Stockport Cheshire SK6 3DQ |
Director Name | Mr John Christopher Coyle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Abbotsford Grove Timperley Altrincham Cheshire WA14 5AZ |
Secretary Name | Andrew James Hiett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Woodland Wincham Northwich Cheshire CW9 6PL |
Registered Address | 30 Knowl Street Stalybridge Cheshire SK15 3AJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £31,237 |
Cash | £331 |
Current Liabilities | £110,700 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2008 | Application for striking-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 February 2005 | Return made up to 08/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 08/06/03; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 February 2003 | Return made up to 08/06/01; full list of members (6 pages) |
31 January 2003 | Return made up to 08/06/02; full list of members (6 pages) |
3 May 2002 | Ad 27/03/02--------- £ si 100@1=100 £ ic 10833/10933 (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
10 August 1999 | Ad 21/06/99--------- £ si 10832@1=10832 £ ic 1/10833 (2 pages) |
10 August 1999 | Statement of affairs (19 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: c/o rowley dickinson 93/101 bridge street manchester lancashire M3 2GX (1 page) |
8 June 1999 | Incorporation (31 pages) |