Bramhall
Stockport
Cheshire
SK7 3NA
Secretary Name | Lynne Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 66 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | Andrew Corrie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 34 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 826 Wilmslow Road Didsbury Manchester M20 2RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,203 |
Cash | £2,060 |
Current Liabilities | £46,050 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2008 | Company name changed cogent publishing LIMITED\certificate issued on 14/03/08 (2 pages) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2006 | Nc inc already adjusted 30/04/00 (2 pages) |
12 October 2006 | Resolutions
|
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 August 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 September 2002 | Director resigned (1 page) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: stock exchange building 4 norfolk street manchester lancashire M2 1DW (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |