Bramhall
Stockport
Cheshire
SK7 3DQ
Secretary Name | Mr Suresh Pitamber Dhokia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
Director Name | Joanne Goodleff |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 December 2000) |
Role | It Recruitment |
Correspondence Address | Flat 5 2 Cavendish Road Didsbury Manchester M20 1JG |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,627 |
Cash | £30,196 |
Current Liabilities | £14,193 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
30 November 2001 | Application for striking-off (1 page) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
31 May 2000 | New director appointed (2 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
10 March 2000 | Ad 21/01/00--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
14 February 2000 | Resolutions
|
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Nc inc already adjusted 21/01/00 (1 page) |
21 January 2000 | Incorporation (10 pages) |