Bramhall
Stockport
Cheshire
SK7 3LJ
Secretary Name | David Anthony McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Cranleigh Drive Cheadle Stockport Cheshire SK8 2DH |
Secretary Name | Victoria Michelle Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(1 year after company formation) |
Appointment Duration | 1 month (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 1 Neal Avenue Heald Green Stockport Cheshire SK8 3QJ |
Secretary Name | David Robert Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Shakespeare Drive Cheadle Stockport Greater Manchester Cheshire SK8 2DA |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,292 |
Cash | £5,274 |
Current Liabilities | £38,538 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: unit 6 haigh avenue whitehill industrial estate reddish stockport SK4 1NU (1 page) |
1 July 2003 | Secretary resigned (1 page) |
25 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 02/05/01; full list of members
|
9 March 2001 | Secretary resigned (1 page) |
17 May 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Ad 02/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |