Cale Green
Stockport
Cheshire
SK3 8JJ
Secretary Name | Derek Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 September 2005) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 15 Puffingate Close Carrbrook Stalybridge Cheshire SK15 3JN |
Director Name | Christopher Fallon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Owens Farm Drive Stockport Cheshire SK2 5EA |
Director Name | Simon Matthew Lowndes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Coronation Street Macclesfield Cheshire SK11 7PQ |
Secretary Name | Christopher Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Owens Farm Drive Stockport Cheshire SK2 5EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Jubilee Works Clifton Street, Miles Platting Manchester M40 8HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Application for striking-off (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members
|
11 February 2002 | Director's particulars changed (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
2 March 2001 | Ad 28/02/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
2 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 February 2001 | Incorporation (19 pages) |