Stockport
Cheshire
SK4 2RA
Director Name | Patrick Penny |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(9 months after company formation) |
Appointment Duration | 4 years (closed 03 May 2005) |
Role | Engineer |
Correspondence Address | 103 Epping Drive Sale Cheshire M33 5LH |
Secretary Name | Sally Ann Gravell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 May 2005) |
Role | Accounts Manager |
Correspondence Address | 35 Denby Lane Heaton Chapel Stockport Cheshire SK4 2RA |
Director Name | Christopher Booth |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2003) |
Role | Data Engineer |
Correspondence Address | 27 Abbey Lane Leigh Lancashire WN7 5PF |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Crossley Park Unit 4 Offices 13-14 Stockport Cheshire SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 September 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 May 2002 | New secretary appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 9 prestbury road macclesfield SK10 1AU (1 page) |
20 November 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
16 July 2001 | Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
18 September 2000 | Company name changed padwell LTD\certificate issued on 19/09/00 (2 pages) |