Bramhall
Stockport
Cheshire
SK7 1HY
Director Name | Mrs Margaret Ann Stone |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Secretary Name | Colin John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 4 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Secretary Name | Mrs Margaret Ann Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2007) |
Role | Company Director |
Correspondence Address | 4 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2008 | Appointment terminated director colin stone (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
5 July 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
23 September 2003 | Return made up to 18/08/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
26 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
4 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 4 highfield parkway bramhall stockport cheshire SK7 1HY (1 page) |
13 July 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
22 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |