Romiley
Stockport
Cheshire
SK6 4AW
Secretary Name | Philip Anthony Wrigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope Cottage 25 Guywood Lane Romiley Stockport Cheshire SK6 4AW |
Director Name | Parvez Nabi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Watling Street Bury Lancashire BL8 2TG |
Director Name | Timothy Colin Jones |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 25 Bowyers Close Copmanthorpe York North Yorkshire YO23 3XW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Unit 4 2nd Floor Victoria Mill Compstall Mill Estate Compstall Stockport SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Year | 2014 |
---|---|
Net Worth | -£7,242 |
Cash | £9,620 |
Current Liabilities | £16,862 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
29 July 2002 | Director resigned (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
10 September 2001 | Return made up to 27/07/01; full list of members
|
10 October 2000 | Return made up to 27/07/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (13 pages) |