Mellor
Stockport
Cheshire
SK6 5PS
Director Name | Andrew Pendleton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 February 2009) |
Role | Marketeer |
Correspondence Address | 8 South Downs Road Hale Altrincham Cheshire WA14 3HU |
Secretary Name | Peter Joseph Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 February 2009) |
Role | Accountant |
Correspondence Address | 4 Redcourt Avenue Didsbury Manchester M20 3QL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2007 | Receiver ceasing to act (1 page) |
11 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
5 February 2004 | Statement of affairs (8 pages) |
5 February 2004 | Administrative Receiver's report (7 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: dale house tiviot dale stockport cheshire SK1 1TE (1 page) |
24 November 2003 | Appointment of receiver/manager (1 page) |
14 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 November 2002 | Particulars of mortgage/charge (6 pages) |
24 September 2002 | Return made up to 17/07/02; full list of members (8 pages) |
21 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
29 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
11 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
20 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
6 April 2001 | Resolutions
|
4 January 2001 | £ nc 1000/10000 14/12/00 (1 page) |
4 January 2001 | Resolutions
|
20 December 2000 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Company name changed surf I.T. LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Memorandum and Articles of Association (22 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |