Hazel Grove
Stockport
Cheshire
SK7 5QU
Secretary Name | Mr Melvyn Lloyd Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2000(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Harford Close Hazel Grove Stockport Cheshire SK7 5QU |
Director Name | Mr Colin Griffiths |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Harford Close Hazel Grove Stockport Cheshire SK7 5QU |
Director Name | Gillian Griffiths |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 63 Hodder Bank Stockport Cheshire SK2 5PU |
Director Name | Mrs Norma Griffiths |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Part Time Laundry Worker |
Country of Residence | England |
Correspondence Address | 5 Harford Close Hazel Grove Stockport Cheshire SK7 5QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78a Stockport Road Marple Stockport Cheshire SK6 6AH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
23 June 2006 | Order of court to wind up (2 pages) |
29 March 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 24/05/05; full list of members (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: unit J1 aqueduct business park marple stockport cheshire SK6 5LD (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 January 2005 | Particulars of mortgage/charge (31 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: unit B1 aqueduct business park marple stockport cheshire SK6 5LD (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 477 buxton road stockport cheshire SK2 7HE (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
18 November 2003 | Strike-off action suspended (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 June 2000 | Ad 20/06/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
24 May 2000 | Incorporation (17 pages) |
24 May 2000 | Secretary resigned (1 page) |