Reddish
Stockport
SK5 7EH
Director Name | Dave Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(same day as company formation) |
Role | Sign Maker |
Correspondence Address | 10 Cartmel Avenue Heaton Chapel Stockport Cheshire SK4 5HX |
Secretary Name | Dave Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2001(1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Sign Maker |
Correspondence Address | 10 Cartmel Avenue Heaton Chapel Stockport Cheshire SK4 5HX |
Secretary Name | Kenneth John Hellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Donard Avenue Newtownards County Down BT23 4NF Northern Ireland |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Statement of affairs (8 pages) |
30 September 2004 | Appointment of a voluntary liquidator (1 page) |
30 September 2004 | Resolutions
|
14 September 2004 | Registered office changed on 14/09/04 from: 56 ashfield road sale cheshire M33 7DT (1 page) |
4 May 2004 | Return made up to 21/04/04; full list of members
|
31 May 2003 | Return made up to 04/05/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Particulars of mortgage/charge (11 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members
|
30 April 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
10 July 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
4 May 2001 | Incorporation (17 pages) |