Hazel Grove
Stockport
Cheshire
SK7 4JA
Secretary Name | Linda Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 159 Lowfield Road Shaw Heath Stockport Cheshire SK3 8JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2005 | Application for striking-off (1 page) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page) |
22 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
6 April 2003 | Return made up to 07/03/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
26 July 2001 | Memorandum and Articles of Association (15 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Resolutions
|
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2001 | Incorporation (20 pages) |