Poynton
Stockport
Cheshire
SK12 1YH
Director Name | William Frank Travis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 July 2004) |
Role | Garage Door & Gate Automation |
Correspondence Address | 18 Brownlow Close Poynton Stockport Cheshire SK12 1YH |
Secretary Name | Dawn Helen Travis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 July 2004) |
Role | Garage Door & Gate Automation |
Correspondence Address | 18 Brownlow Close Poynton Stockport Cheshire SK12 1YH |
Director Name | John William Hickson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month after company formation) |
Appointment Duration | 9 months (resigned 31 May 2000) |
Role | Garage Door & Gate Automation |
Correspondence Address | 257 Portway Manchester Lancashire M22 1BR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 17 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £43,640 |
Gross Profit | -£523 |
Net Worth | -£55,252 |
Current Liabilities | £55,252 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Application for striking-off (1 page) |
14 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
13 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (14 pages) |