Stockport
Cheshire
SK1 4JB
Secretary Name | Clifford Leary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Celtic Street Stockport Cheshire SK1 4EQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 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 | 23 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £696 |
Current Liabilities | £982 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Voluntary strike-off action has been suspended (1 page) |
15 August 2006 | Voluntary strike-off action has been suspended (1 page) |
14 July 2006 | Application for striking-off (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Return made up to 23/12/04; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
1 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Incorporation (11 pages) |