Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Secretary Name | Mr Stephen Ross Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 40 Kings Road Wilmslow Cheshire SK9 5PZ |
Director Name | Duncan Cross |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Heaton Court Bury Lancashire BL9 9QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(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 | 12 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Petersgate House Saint Petersgate Stockport Cheshire SK1 1HE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2002 | Director resigned (1 page) |
9 April 2002 | Application for striking-off (1 page) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (2 pages) |
23 February 2001 | Secretary resigned (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 February 2001 | Incorporation (11 pages) |