Stockport
Cheshire
SK4 4PF
Director Name | Jonathan Stuart Barton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Butcher |
Correspondence Address | Field View Barn Woodford Road, Poynton Stockport Cheshire SK12 1DY |
Secretary Name | David Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Butcher |
Correspondence Address | 42 Brownsville Road Stockport Cheshire SK4 4PF |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2006 | Receiver ceasing to act (1 page) |
10 May 2006 | Completion of winding up (1 page) |
8 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 July 2004 | Order of court to wind up (2 pages) |
11 June 2004 | Administrative Receiver's report (16 pages) |
10 May 2004 | Appointment of receiver/manager (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page) |
8 April 2004 | Company name changed J.S. barton meats (devon) limite d\certificate issued on 08/04/04 (2 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Return made up to 29/12/02; full list of members
|
19 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: hibbert street whitehill industrial estate reddish stockport SK4 1NS (1 page) |
4 October 2001 | Resolutions
|
5 September 2001 | New director appointed (2 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: tower 42, level 28 25 old broad street, london EC2N 1HQ (1 page) |
1 June 2001 | New director appointed (2 pages) |
31 May 2001 | Company name changed hh & p seven LIMITED\certificate issued on 31/05/01 (2 pages) |
29 December 2000 | Incorporation (22 pages) |