Bramhall
Stockport
Cheshire
SK7 3BD
Director Name | Mr Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount Legh Road Knutsford Cheshire WA16 8LS |
Secretary Name | Robin William Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 71 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Peter Ainscough |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | Chantry Dane South Downs Drive Hale Altrincham Cheshire WA14 3HS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Director resigned (1 page) |
10 April 2003 | Return made up to 24/03/03; no change of members
|
29 May 2002 | Return made up to 24/03/02; no change of members
|
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 November 2001 | Resolutions
|
28 July 2001 | Return made up to 24/03/01; full list of members (7 pages) |
12 May 2000 | Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | £ nc 100/100000 18/04/00 (1 page) |
10 May 2000 | Resolutions
|
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (8 pages) |