Reddish
Stockport
Cheshire
SK5 6SA
Director Name | Andrew Ian Leatherbarrow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 6 The Pines Warford Park Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Mr Christopher John Walden |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 June 2004) |
Role | Waste Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Buckingham Road Cheadle Hulme Stockport Cheshire SK4 4RG |
Secretary Name | Michael Broad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 50 Farndon Avenue Hazel Grove Stockport Cheshire SK7 4LL |
Director Name | Mr Christopher John Walden |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Buckingham Road Cheadle Hulme Stockport Cheshire SK4 4RG |
Secretary Name | Kennth Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 21 December 2000) |
Role | Driver |
Correspondence Address | 1a Derby Street Stockport Cheshire SK3 9HF |
Director Name | Stephen Morgan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2002) |
Role | Recycler |
Correspondence Address | 102 Hollywood Towers Stockport Cheshire SK3 0HN |
Secretary Name | Mr Christopher John Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Buckingham Road Cheadle Hulme Stockport Cheshire SK4 4RG |
Secretary Name | Alan Vincent Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 11 Criterion Street Reddish Stockport Cheshire SK5 6SA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Oak House Newby Road Industrial Estate Hazel Grove Stockport SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page) |
2 December 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
23 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
10 May 2001 | Return made up to 15/11/00; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: c/o champion & co, worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (1 page) |
7 January 2000 | Secretary resigned (1 page) |