Upper Langwith
Collingham
West Yorkshire
LS22 5DQ
Director Name | Mr Roger O'Brien |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 June 2006) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 21b Egerton Road Stockport Cheshire SK3 8SR |
Director Name | Michael Charles Carter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 26 Ashbourne Drive High Lane Stockport SK6 8DB |
Director Name | Philip Riley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 142-144 Boxton Road Heaviley Stockport SK2 6PL |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | 142-144 Buxton Road Heaviley Stockport SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | Application for striking-off (1 page) |
23 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
13 October 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 08/05/04; full list of members
|
15 July 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
27 April 2003 | Director resigned (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 308 london road hazel grove stockport cheshire SK7 4RF (1 page) |
5 March 2002 | Company name changed cobden & arkwright LIMITED\certificate issued on 05/03/02 (2 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | £ nc 1000/100000 31/01/02 (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Ad 31/01/02--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
8 May 2001 | Incorporation (15 pages) |