Stockport
Cheshire
SK2 5QB
Secretary Name | Leslie Alan Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Ellwood Road Stockport Cheshire SK1 4BE |
Director Name | Mr John Philip Mitchell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 July 2000) |
Role | Property Developer |
Correspondence Address | Sylvia Cottage Newgate Wilmslow Cheshire SK9 5LN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 4a The Conway Centre Conway Street Stockport Cheshire SK5 7PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2000 | Director resigned (1 page) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Ad 27/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (10 pages) |