Heald Green
Stockport
Cheshire
SK6 6PP
Director Name | Jean Marsh |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 04 May 2004) |
Role | Retired |
Correspondence Address | 15 Clifton Drive Heald Green Cheshire SK8 3UF |
Director Name | Mr Louis Alexander Marsh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 May 2003) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clifton Drive Heald Green Cheadle SK8 3UF |
Secretary Name | Helen Elizabeth Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 14 Laurel Way Bramhall Stockport Cheshire SK7 2AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 15 Clifton Drive Heald Green Stockport Cheshire SK8 3UF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Application for striking-off (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members
|
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 14 laurel way bramhall stockport cheshire SK7 2AJ (1 page) |
31 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
31 January 2003 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
7 May 2002 | Return made up to 06/04/02; full list of members
|
23 August 2001 | Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: richard house winckley square preston PR1 3HP (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 April 2001 | Incorporation (12 pages) |