Heaton Morris
Stockport
Cheshire
SK4 2LB
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Christopher Simon Powell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(4 days after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 30 Oaklea Road Sale Cheshire M33 5HA |
Secretary Name | Gwendoline Joan Fulard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(4 days after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Secretary |
Correspondence Address | 103 Gorton Road Stockport Cheshire SK5 6EE |
Director Name | Warren Ashley Craig Whithurst |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 9 Whitmore Road Manchester Lancashire M14 7BH |
Secretary Name | Margaret Elizabeth Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 9 Whitmore Road Manchester Lancashire M14 7BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,295 |
Cash | £541 |
Current Liabilities | £131,116 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Appointment of a voluntary liquidator (1 page) |
20 November 2002 | Statement of affairs (7 pages) |
9 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 April 2001 | Return made up to 24/06/00; full list of members (6 pages) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
12 February 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: sovereign house the bramhall centre bramhall, stockport cheshire SK7 1AW (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: sovereign house the bramhall centre, bramhall stockport cheshire SK7 1AW (1 page) |
7 July 1999 | Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (12 pages) |