Stalybridge
Cheshire
SK15 1JZ
Director Name | Mr Stuart John Christian |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1999(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 80 Manor Rise Walton Wakefield West Yorkshire WF2 6PF |
Secretary Name | Keren Lindsay Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Miller Street Ashton Under Lyne Lancashire OL6 8PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,490 |
Cash | £627 |
Current Liabilities | £2,750 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: unit 7, cavendish place cavendish street ashton-u-lyne lancashire OL6 7DQ (1 page) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
23 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
7 February 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
7 February 2000 | Ad 24/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2000 | New director appointed (1 page) |
11 January 2000 | New director appointed (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 January 2000 | New secretary appointed (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
24 December 1999 | Incorporation (18 pages) |