Company NameAAA (Stockport) Limited
Company StatusDissolved
Company Number03909347
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Directors

Director NameAnthony Bernard Tiani
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address62 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7HD
Secretary NameNeil Hardy
NationalityBritish
StatusClosed
Appointed14 July 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address176 Wilbraham Road
Manchester
Lancashire
M14 7EN
Director NameAndrea Marie Macbeth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JG
Secretary NameAndrew Reid
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Limley Grove
Chorlton Cum Hardy
Manchester
M21 8UB
Director NameAndrew Reid
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Correspondence Address17 Limley Grove
Chorlton Cum Hardy
Manchester
M21 8UB
Secretary NameJon Paul Ashworth
NationalityBritish
StatusResigned
Appointed21 June 2000(5 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 July 2000)
RoleCompany Director
Correspondence Address6 Wilson Close
Todmorden
Lancashire
OL14 8DZ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSt Johns Court
72 Gartside Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver ceasing to act (1 page)
29 November 2000Administrative Receiver's report (10 pages)
21 September 2000Appointment of receiver/manager (1 page)
22 August 2000Registered office changed on 22/08/00 from: st johns court 72 gartside street manchester lancashire M3 3EL (1 page)
22 August 2000Registered office changed on 22/08/00 from: unit 3 sheffield street stockport cheshire SK4 1RU (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (3 pages)
5 July 2000Secretary resigned;director resigned (1 page)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Ad 19/01/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
19 January 2000Incorporation (10 pages)