High Lane
Stockport
Cheshire
SK6 8AG
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2000(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 November 2002) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Gary Brine |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coopers Fold Cheadle Hulme Cheadle Cheshire SK8 6PP |
Secretary Name | John Frederick Leutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Windlehurst Road High Lane Stockport Cheshire SK6 8AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Hallidays Portland Buildings 127-129 Portland Street Manchester M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,470 |
Current Liabilities | £3,470 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2002 | Application for striking-off (1 page) |
5 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: seaton house wellington street stockport cheshire SK1 3AD (1 page) |
11 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
10 August 2000 | Ad 25/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (5 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: steam packet house 76 cross st manchester lancashire M2 4JU (1 page) |
7 March 2000 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
19 July 1999 | Incorporation (10 pages) |