Bramhall
Stockport
Cheshire
SK7 3JW
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 October 2003) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Cheshire Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 July 2000) |
Correspondence Address | 3rd Floor 81 Dale Street Liverpool Merseyside L2 2HT |
Secretary Name | Cheshire Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2002) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Registered Address | Tailored House 2 Chester Road Stockport Cheshire SK7 5NU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £112 |
Current Liabilities | £26,840 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 April 2002 | Return made up to 28/01/02; full list of members
|
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2001 | Return made up to 28/01/01; full list of members
|
21 August 2001 | Ad 28/01/00--------- £ si 110@1=110 £ ic 112/222 (1 page) |
17 August 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 3RD floor 81 dale street liverpool merseyside L2 2HT (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Nc inc already adjusted 28/01/00 (1 page) |
10 March 2000 | Ad 28/01/00--------- £ si 110@1=110 £ ic 2/112 (3 pages) |
10 March 2000 | Statement of rights attached to allotted shares (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Company name changed ashstock 1818 LIMITED\certificate issued on 16/02/00 (2 pages) |
28 January 2000 | Incorporation (10 pages) |