Brinnington
Stockport
Cheshire
SK5 8AD
Director Name | Martyn Everard Nuttall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 Richmond Road Romiley Stockport Cheshire SK6 4PR |
Secretary Name | Mr Gary James Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 306 Brinnington Road Brinnington Stockport Cheshire SK5 8AD |
Secretary Name | John Andrew Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 months after company formation) |
Appointment Duration | 6 days (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 20 Grebe Walk Stockport Cheshire SK2 5UT |
Secretary Name | Susan Penelope Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2003) |
Role | Teacher |
Correspondence Address | 13 Richmond Road Romiley Stockport Cheshire SK6 4PR |
Director Name | Mr David Arthur Crook |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summerford Road Reddish Stockport Cheshire SK5 6QA |
Secretary Name | Jayne Elizabeth Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2009) |
Role | Secretary |
Correspondence Address | 11 Summerford Road Reddish Stockport SK5 6QA |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Ajax Works Whitehill Street Stockport Cheshire SK4 1NT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Director appointed gary james graham (1 page) |
24 April 2009 | Director appointed gary james graham (1 page) |
26 March 2009 | Appointment terminated director david crook (1 page) |
26 March 2009 | Appointment Terminated Secretary jayne crook (1 page) |
26 March 2009 | Appointment terminated secretary jayne crook (1 page) |
26 March 2009 | Appointment Terminated Director david crook (1 page) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
28 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
3 May 2005 | Return made up to 17/02/05; full list of members (6 pages) |
3 May 2005 | Return made up to 17/02/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 October 2004 | Return made up to 17/02/04; full list of members
|
4 October 2004 | Return made up to 17/02/04; full list of members (6 pages) |
2 September 2004 | Return made up to 17/02/03; full list of members; amend (6 pages) |
2 September 2004 | Return made up to 17/02/03; full list of members; amend (6 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
13 May 2003 | Return made up to 17/02/03; full list of members (6 pages) |
13 May 2003 | Return made up to 17/02/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 December 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
31 December 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
18 December 2001 | Accounts made up to 28 February 2001 (2 pages) |
24 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
24 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
26 October 2000 | Company name changed the canal boat company LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed the canal boat company LIMITED\certificate issued on 27/10/00 (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Ad 17/02/00--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
6 March 2000 | Ad 17/02/00--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Ad 17/02/00--------- £ si 33@1=33 £ ic 33/66 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Ad 17/02/00--------- £ si 33@1=33 £ ic 33/66 (2 pages) |
6 March 2000 | Ad 17/02/00--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Ad 17/02/00--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (11 pages) |
17 February 2000 | Incorporation (11 pages) |