Hazel Grove
Stockport
Cheshire
SK7 6EW
Director Name | Mrs Christine Mary Tetley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Stockton Drive Chinley High Peak Derbyshire SK23 6DG |
Secretary Name | Mrs Christine Mary Tetley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Stockton Drive Chinley High Peak Derbyshire SK23 6DG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 195 Bramhall Lane Stockport Cheshire SK2 6JA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Application for striking-off (1 page) |
6 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
14 November 2000 | Ad 18/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Director resigned (2 pages) |
24 July 2000 | Secretary resigned (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |