Key Green
Congleton
Cheshire
CH12 3PZ
Wales
Secretary Name | Donna Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 13 Buckley Drive Romiley Stockport Cheshire SK6 3EW |
Director Name | John Andrew Rae |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 July 2001) |
Role | Financial Consultant |
Correspondence Address | 50 Delamere Road Levenshulme Manchester M19 3NQ |
Director Name | Mr Anthony Hagerty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 47 Llannerch Road West Rhos On Sea Colwyn Bay Conwy LL28 4AS Wales |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Unit 1 Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
1 October 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: houldsworth bus centre,3RD floor houldsworth mill, houldsworth street, stockport cheshire SK5 6DA (1 page) |
3 August 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |