Hazel Grove
Stockport
Cheshire
SK7 6LF
Director Name | Mr Mark Christopher Ward |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shirley Avenue Hyde Cheshire SK14 4JZ |
Director Name | Paul Rowland Yates |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Turnbury Road Sharston Manchester Greater Manchester M22 4ZB |
Secretary Name | Gina Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Shirley Avenue Hyde Stockport Cheshire SK14 4JZ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 202-203 2nd Floor Vernon Mill Portwood Stockport Cheshire SK7 6HX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Completion of winding up (1 page) |
15 April 2002 | Order of court to wind up (2 pages) |
31 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (9 pages) |