Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NB
Director Name | David Jonathan Rutty |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 18 Upton Avenue Heaton Mersey Stockport Cheshire SK4 3PL |
Director Name | Mr Thomas Flynn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highbury Road Heaton Chapel Stockport Cheshire SK4 5AZ |
Secretary Name | Gregory Francis Joseph Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Foresters Drive Wallington Surrey SM6 9DG |
Secretary Name | Emma Marie Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2000) |
Role | Administration |
Correspondence Address | 78 Burnside Drive Manchester Lancashire M19 2WA |
Secretary Name | Carol Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2007) |
Role | Manager |
Correspondence Address | Flat E, Millwain House Leegate Road Stockport Cheshire SK4 4BJ |
Director Name | Carol Dolan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2008) |
Role | Salon Manager |
Correspondence Address | Flat E, Millwain House Leegate Road Stockport Cheshire SK4 4BJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 106 Heaton Moor Road Stockport Cheshire SK4 4NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,411 |
Cash | £1 |
Current Liabilities | £10,534 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
9 April 2008 | Appointment terminated director carol dolan (1 page) |
9 April 2008 | Director appointed david jonathan rutty (2 pages) |
31 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
16 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 13/10/04; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
23 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
8 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members
|
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 October 2000 | Return made up to 13/10/00; full list of members
|
16 October 2000 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
13 October 1999 | Incorporation (14 pages) |