Heyrod
Stalybridge
Cheshire
SK15 3DF
Director Name | Martin Stretch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(5 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 October 2008) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 26 Barkwell Lane Mossley Ashton Under Lyne Lancashire OL5 0HX |
Secretary Name | Peter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(5 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 October 2008) |
Role | Garage Proprieter |
Country of Residence | England |
Correspondence Address | 6 Hall Avenue Heyrod Stalybridge Cheshire SK15 3DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 104 Queens Road Aston Under Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,967 |
Cash | £6,598 |
Current Liabilities | £113,365 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
10 July 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
1 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2006 | Voluntary strike-off action has been suspended (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
14 February 2006 | Voluntary strike-off action has been suspended (1 page) |
23 January 2006 | Application for striking-off (1 page) |
23 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
4 August 2004 | Return made up to 10/05/04; full list of members (7 pages) |
15 April 2004 | Amended accounts made up to 30 April 2003 (6 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Return made up to 10/05/03; full list of members; amend (7 pages) |
8 April 2004 | Nc inc already adjusted 01/07/02 (1 page) |
8 April 2004 | Ad 01/07/02--------- £ si 1@1 (2 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 September 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 November 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 September 2002 | Return made up to 10/05/02; full list of members (5 pages) |
6 September 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 September 2002 | Nc inc already adjusted 01/07/02 (1 page) |
6 September 2002 | Resolutions
|
10 April 2002 | Registered office changed on 10/04/02 from: 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 July 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
31 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
26 May 2000 | Ad 15/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
10 May 2000 | Incorporation (12 pages) |