Bramhall
Stockport
Cheshire
SK7 2BG
Director Name | Mr Ivan George Perry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | Swiss Cottage Chelford Road, Nether Alderley Macclesfield Cheshire SK10 4SZ |
Secretary Name | Mr Ivan George Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | Swiss Cottage Chelford Road, Nether Alderley Macclesfield Cheshire SK10 4SZ |
Director Name | Claire Louise Bailey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Information Technology |
Correspondence Address | 18 Chapel Street Cheadle Cheshire SK8 1BR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 June 2002 | Dissolved (1 page) |
---|---|
13 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Appointment of a voluntary liquidator (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Statement of affairs (7 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: edwards veeder & co brunswick square, union street oldham lancashire OL1 1DE (1 page) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Director resigned (1 page) |
29 March 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
22 March 2000 | Ad 15/03/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (17 pages) |