Stockport Road Romiley
Stockport
Cheshire
SK6 3AN
Director Name | Christian Jenson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Proposed Company Director |
Correspondence Address | 111 Orford Road Warrington Cheshire WA2 7SZ |
Director Name | Stephen Brotherdale |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2001) |
Role | Proposed Company Director |
Correspondence Address | 5 Hereford Walk Romily Stockport Cheshire SK6 3HN |
Secretary Name | Stephen Brotherdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2001) |
Role | Proposed Company Director |
Correspondence Address | 5 Hereford Walk Romily Stockport Cheshire SK6 3HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gralan House Green Lane Romiley SK6 3JG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 July 2003 | Dissolved (1 page) |
---|---|
17 September 2002 | Order of court to wind up (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 07/06/01; full list of members
|
4 September 2000 | Ad 01/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 August 2000 | Memorandum and Articles of Association (9 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Company name changed prizeable LIMITED\certificate issued on 07/08/00 (2 pages) |
7 June 2000 | Incorporation (13 pages) |