41 Kennerley Road
Stockport
Cheshire
SK2 6EU
Director Name | Janet Susan Charlton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Quality Manager |
Correspondence Address | 6 Hillside Close Bramhall Cheshire SK7 2LP |
Secretary Name | Janet Susan Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Quality Manager |
Correspondence Address | 6 Hillside Close Bramhall Cheshire SK7 2LP |
Director Name | Nicholas Jacobs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2001) |
Role | Co Director |
Correspondence Address | 10 Manor House Drive Skelmersdale Lancashire WN8 9QZ |
Director Name | Mr Anthony Millward |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Malmesbury Road Stockport Cheshire SK8 7QH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Morris Gregory Chartered Accounts 10-12county End Business Centre Jackson Street Springhead Oldham OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,049 |
Cash | £7,376 |
Current Liabilities | £69,441 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2001 | Company name changed winning ways world LIMITED\certificate issued on 11/07/01 (2 pages) |
8 June 2001 | Company name changed bizco LTD\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 6 hillside close bramhall stockport cheshire SK7 2LP (1 page) |
8 March 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Ad 28/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
25 October 1999 | Incorporation (12 pages) |