Chadkirk, Romiley
Stockport
Cheshire
SK6 3LD
Secretary Name | Richard Mark Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | Chadkirk Farm Chadkirk, Romiley Stockport Cheshire SK6 3LD |
Director Name | Mary Maud Wallace |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 2 The Village Walk Onchan Isle Of Man IM3 4BA |
Secretary Name | Philip Edgar Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Village Walk Onchan Isle Of Man IM3 4EA |
Registered Address | Chadkirk Farm Chadkirk, Romiley Stockport Cheshire SK6 3LD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 327 tower building water street liverpool merseyside L3 1AB (1 page) |
6 August 1999 | Director resigned (1 page) |
26 July 1999 | Incorporation (17 pages) |