High Lane
Stockport
Cheshire
SK6 5AB
Secretary Name | Alison Heather Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Ashley Gardens Windlehurst Road High Lane Stockport Cheshire SK6 8AB |
Director Name | Alison Heather Booth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 2 Ashley Gardens Windlehurst Road High Lane Stockport Cheshire SK6 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wagstaff & Co 516 Wilmslow Road Manchester Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£34,841 |
Cash | £701 |
Current Liabilities | £82,738 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2002 | Statement of affairs (7 pages) |
16 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | Resolutions
|
29 April 2002 | Registered office changed on 29/04/02 from: christie street industrial estate, christie street stockport cheshire SK1 4LR (1 page) |
28 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 January 2001 | Return made up to 01/11/00; full list of members (6 pages) |
25 July 2000 | Director resigned (1 page) |
23 February 2000 | Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
8 February 2000 | Memorandum and Articles of Association (9 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Company name changed newmodern LIMITED\certificate issued on 02/02/00 (2 pages) |
1 November 1999 | Incorporation (13 pages) |