192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
Director Name | Joanna Coecup |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
Secretary Name | Joanna Coecup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 January 2009 | Application for striking-off (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / andrew coecup / 05/05/2007 (1 page) |
13 May 2008 | Director and secretary's change of particulars / joanna coecup / 05/05/2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 July 2005 | Return made up to 04/05/05; full list of members (2 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 May 2003 | Return made up to 04/05/03; full list of members
|
20 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 June 2001 | Return made up to 04/05/01; full list of members
|
8 June 2001 | Registered office changed on 08/06/01 from: emery house 192 heaton moor road stockport SK4 4DU (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Resolutions
|
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 May 2000 | Secretary resigned (1 page) |