Cheadle
Stockport
SK8 1QU
Secretary Name | Jon Paul Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wilson Close Todmorden Lancashire OL14 8DZ |
Secretary Name | Andrew Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Kingsway Cheadle Manchester M19 2ND |
Secretary Name | Mrs Patricia Elizabeth Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 19 Shaw Road Heaton Moor Stockport Cheshire SK4 4AG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5 |
Current Liabilities | £1,157 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 November 2004 | Secretary resigned (1 page) |
8 June 2004 | Strike-off action suspended (1 page) |
25 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | Return made up to 10/05/02; full list of members (6 pages) |
17 October 2002 | Return made up to 10/05/01; full list of members (6 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 187 kingsway cheadle stockport cheshire SK8 1QU (1 page) |
29 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 March 2002 | New secretary appointed (2 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
6 June 2001 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Registered office changed on 19/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2000 | Director resigned (1 page) |
10 May 2000 | Incorporation (10 pages) |