Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Secretary Name | Mr Stephen Ross Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 June 2003) |
Role | Managing Director |
Correspondence Address | 40 Kings Road Wilmslow Cheshire SK9 5PZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Petersgate House Saint Petersgate Stockport Cheshire SK1 1HE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,018 |
Cash | £543 |
Current Liabilities | £9,603 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Voluntary strike-off action has been suspended (1 page) |
4 July 2002 | Application for striking-off (1 page) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 December 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
4 December 2001 | Return made up to 22/07/01; full list of members
|
29 September 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
8 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Incorporation (10 pages) |