Offerton
Stockport
Cheshire
SK2 5NJ
Director Name | John Banfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Gary William Davis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 24 February 2001) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Topwood Springwood Street, Ramsbottom Bury Lancashire BL0 9DS |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 August 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
8 August 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 August 2004 | Return made up to 24/02/04; full list of members (6 pages) |
15 May 2004 | Resolutions
|
25 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 24/02/03; full list of members
|
26 March 2003 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 October 2001 | Return made up to 24/02/01; full list of members
|
13 August 2001 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
21 June 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: fourth floor,brook house 77 fountain street, manchester lancashire M2 2EE (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Memorandum and Articles of Association (13 pages) |
8 June 2000 | Resolutions
|
31 May 2000 | Company name changed marplace (number 491) LIMITED\certificate issued on 01/06/00 (3 pages) |
24 February 2000 | Incorporation (25 pages) |