Stockport
Cheshire
SK1 2LF
Director Name | Amina Shaikh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 26 Caistor Street Vernon Park Stockport Cheshire SK1 2LF |
Secretary Name | Azeem Shaikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 26 Caistor Street Stockport Cheshire SK1 2LF |
Director Name | Kevin Paul Quartermaine |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 15 Hall Close Tytherington Macclesfield Cheshire SK10 2HH |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Kevin Paul Quartermaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 15 Hall Close Tytherington Macclesfield Cheshire SK10 2HH |
Registered Address | 1st Floor 45 Buxton Road, High Lane Stockport Cheshire SK6 8DR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £771 |
Current Liabilities | £8,957 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
20 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (18 pages) |