Stalybridge
Cheshire
SK15 1UA
Director Name | Mr Robert Johnstone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Park Mews 290 Stretford Road Hulme Manchester M15 5TQ |
Secretary Name | Lynnett Ann Bickerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Maple Avenue Stalybridge Cheshire SK15 1UA |
Director Name | John Wheeler Bremend |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 2 Stetchworth Road Walton Warrington Cheshire WA4 6JG |
Director Name | Jean Wiseman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 16 Victoria Street Knutsford Cheshire WA16 6HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Beaver House 125 Portland Street Manchester Lancashire M1 4QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,176 |
Cash | £896 |
Current Liabilities | £2,072 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 October 2003 | Application for striking-off (3 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Return made up to 06/04/03; full list of members (9 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Return made up to 06/04/02; full list of members (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Return made up to 06/04/01; full list of members
|
12 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Ad 25/04/00--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
4 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 April 2000 | Incorporation (14 pages) |