Offerton
Stockport
Cheshire
SK2 5NJ
Director Name | John Banfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 December 2005) |
Role | Accountant |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Topwood Springwood Street, Ramsbottom Bury Lancashire BL0 9DS |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Christine Lenehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 10 Kenmore Walk Wibsey Bradford West Yorkshire BD6 3JQ |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4th Floor Jackson House Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
1 June 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
3 December 2004 | Return made up to 28/09/04; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 May 2004 | Resolutions
|
30 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
7 July 2003 | Company name changed scheds direct (uk) LTD\certificate issued on 05/07/03 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 November 2002 | Return made up to 28/09/02; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members
|
27 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: fourth floor jackson house sale cheshire M33 7RR (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
19 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
28 September 1999 | Incorporation (12 pages) |