Stockport
Cheshire
SK7 6PD
Director Name | Ian Ashworth Kirkham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Great King Street Macclesfield Cheshire SK11 6PW |
Secretary Name | Gary Roy Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 95 London Road South Poynton Cheshire SK12 1LF |
Director Name | Mr Edward Higham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Lumb Lane Audenshaw Manchester M34 5RU |
Secretary Name | Mr Edward Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Lumb Lane Audenshaw Manchester M34 5RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Second Floor Brazennose House Brazennose Street Manchester, Lancashire M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2005 | Application for striking-off (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 June 2003 | Return made up to 18/05/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
18 May 2001 | Incorporation (13 pages) |