Hazel Grove
Stockport
Cheshire
SK7 6BJ
Director Name | Stephen Robert Owen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2007) |
Role | Caterer |
Correspondence Address | 2 Buxton Road Stockport Cheshire SK2 6NU |
Secretary Name | Clare Louise Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 6 Springhill Grove Crofton Wakefield West Yorkshire WF4 1EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 46 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
14 April 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
14 April 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members
|
5 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
17 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
16 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
16 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
7 December 2001 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members
|
12 December 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
12 December 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Secretary resigned (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
19 June 2000 | Incorporation (12 pages) |
19 June 2000 | Incorporation (12 pages) |