Romley
Stockport
Cheshire
SK6 4QE
Secretary Name | Alison Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 November 2006) |
Role | Jeweller |
Correspondence Address | 70 Highmeadows Romley Stockport Cheshire SK6 4QE |
Director Name | Mr Jeffrey Sidney Clough |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2002) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 231 Heywood Old Road Middleton Manchester M24 4QR |
Director Name | Alan Ford Gilbertson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2001) |
Role | Retail & Wholesale Jeweller |
Correspondence Address | 47 Hallbottom Street Newton Hyde Cheshire SK14 4JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 99a Market Street Hyde Cheshire SK14 1HL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2003 | Director resigned (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 April 2002 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
11 December 2001 | Return made up to 17/08/01; full list of members
|
12 September 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page) |
29 August 2001 | Ad 30/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2000 | Secretary resigned (2 pages) |
26 September 2000 | Director resigned (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |