Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director Name | Mr Glyn Torr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Top Of The Meadows Oldham Lancashire |
Secretary Name | Mr Glyn Torr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Top Of The Meadows Oldham Lancashire |
Director Name | Geoffrey Ivinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Carrisbrooke Foxholes Road Horwich Lancashire BL6 6AJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Meridian Business Centre King Street Oldham Lancashire OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2003 | Application for striking-off (1 page) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2002 | Return made up to 01/12/01; full list of members
|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
2 March 2001 | Ad 08/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Memorandum and Articles of Association (18 pages) |
13 February 2001 | Company name changed ever 1452 LIMITED\certificate issued on 13/02/01 (3 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|