Mottram
Hyde
Cheshire
SK14 6JN
Director Name | Margaret Sanders |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 March 2002) |
Role | Retired |
Correspondence Address | 14 Birch Side Avenue Glossop Derbyshire SK13 7BW |
Secretary Name | John Rhys Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 March 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Whitegates House The Mudd Mottram Hyde Cheshire SK14 6JN |
Director Name | Sharon Ann Hayward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 March 2002) |
Role | Ofsted Administrator |
Correspondence Address | 73 Woolley Lane Hollingworth Cheshire SK14 8NN |
Director Name | Christine Betty Fagg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2000) |
Role | Developement Worker |
Correspondence Address | 10 Bank Street Broadbottom Hyde Cheshire SK14 6AY |
Director Name | Helen Newbould |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2001) |
Role | Teacher |
Correspondence Address | 3 Gibble Gabble Broadbottom Hyde Cheshire SK14 6AZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Etherton Centre Market Street Broadbottom Hyde Cheshire SK14 6AX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2001 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
18 August 2000 | Annual return made up to 24/06/00
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (20 pages) |