Heaton Chapel
Stockport
SK4 5LH
Director Name | Robert Neil Grant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 1 Yeald Brow Lymm Cheshire WA13 9DA |
Director Name | Robert Neil Grant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 1 Yeald Brow Lymm Cheshire WA13 9DA |
Director Name | Mr John Francis Mortimer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Hollins Lane Unsworth Bury BL9 8AW |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 86 Princess Street Manchester M1 6NP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2006 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
30 August 2005 | Accounting reference date shortened from 09/10/04 to 30/09/04 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 August 2005 | Return made up to 01/03/05; full list of members (15 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 October 2003 (5 pages) |
29 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 6 October 2002 (5 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 7 October 2001 (4 pages) |
18 March 2003 | Return made up to 01/03/03; no change of members
|
23 December 2002 | Accounting reference date shortened from 31/03/02 to 09/10/01 (1 page) |
12 March 2002 | Nc inc already adjusted 27/02/01 (1 page) |
12 March 2002 | Resolutions
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
18 February 2002 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Incorporation (11 pages) |