Oakwood Avenue, Gatley
Cheadle
SK8 4NS
Director Name | Laura Dipple Johnstone |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 June 2004) |
Role | Musical Agent |
Correspondence Address | 24 Oak Cottages Styal Wilmslow SK9 4JQ |
Secretary Name | David Ian Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 June 2004) |
Role | Hairdresser |
Correspondence Address | 9 The Hollies Oakwood Avenue, Gatley Cheadle SK8 4NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Ad 05/03/02--------- £ si 99@1 (2 pages) |
3 April 2002 | Return made up to 05/03/02; full list of members
|
27 September 2001 | Director's particulars changed (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Company name changed loura dipple music LIMITED\certificate issued on 09/04/01 (2 pages) |
3 April 2001 | Company name changed storelane LIMITED\certificate issued on 03/04/01 (2 pages) |
5 March 2001 | Incorporation (32 pages) |