Jacksons Lane Hazelgrove
Stockport
Cheshire
SK7 6EL
Director Name | Mr Stephen Robert Chicken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House Moorside Road, Edgworth Bolton B17 Ojr |
Secretary Name | Rodney John Bellamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 May 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Jacksons Lane Hazelgrove Stockport Cheshire SK7 6EL |
Director Name | Rodney John Bellamy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Jacksons Lane Hazelgrove Stockport Cheshire SK7 6EL |
Director Name | Mr Simon Jon Bellamy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Jacksons Lane Hazel Grove Cheshire SK7 6EL |
Director Name | Mr Andrew Warrender |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 147 Buxton Road Hazel Grove Stockport Cheshire SK7 6AN |
Secretary Name | Mrs Linda Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denbigh House Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Denbigh House Jacksons Lane, Hazel Grove Stockport Cheshire SK7 6EL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Application for striking-off (1 page) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / stephen chicken / 16/03/2006 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Return made up to 15/03/07; no change of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 15/03/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Return made up to 15/03/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
27 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2003 | Return made up to 15/03/03; full list of members
|
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Ad 12/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2002 | New director appointed (1 page) |
8 April 2002 | Company name changed lakeside fleet services LIMITED\certificate issued on 08/04/02 (2 pages) |
26 November 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
15 March 2001 | Incorporation (20 pages) |