Cheadle
Stockport
Cheshire
SK8 2JT
Secretary Name | Sarah Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 43 Shakespeare Drive Cheadle Cheshire SK8 2BZ |
Director Name | Niel William Baker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Printer |
Correspondence Address | Foxglove Furness Field Hyde Cheshire SK14 3AJ |
Director Name | Graham Fredrick Bunn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Printer |
Correspondence Address | 35 Heathside Road Stockport Cheshire SK3 0SW |
Secretary Name | Niel William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Printer |
Correspondence Address | Foxglove Furness Field Hyde Cheshire SK14 3AJ |
Secretary Name | Graham Fredrick Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 35 Heathside Road Stockport Cheshire SK3 0SW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2005 | Application for striking-off (1 page) |
7 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 July 2003 | Return made up to 08/07/03; full list of members
|
9 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
10 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
20 June 2001 | Company name changed ident-a-kid (U.K.) LIMITED\certificate issued on 20/06/01 (2 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 August 2000 | Return made up to 08/07/00; full list of members
|
12 January 2000 | New secretary appointed (2 pages) |
2 August 1999 | Ad 15/07/99--------- £ si 97@1=97 £ ic 2/99 (3 pages) |
16 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (22 pages) |