Bowden Lane Chapel En Le Frith
Stockport
Derbyshire
SK23 0QP
Director Name | John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Director Name | Edmund Travis Gartside |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Norford Way Bamford Rochdale Lancs OL11 5QS |
Secretary Name | David Riley Stubbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 9 Rushbed Drive Reedsholme Rossendale Lancashire BB4 8NQ |
Director Name | Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Holsworthy Farm Boots Green Allostock Knutsford Cheshire WA16 9NU |
Director Name | Philip Charles Vibrans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Shiloh Plc Shiloh House Fitton Street Royton Oldham OL2 5JX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Application for striking-off (1 page) |
9 June 2004 | Return made up to 08/06/04; full list of members (3 pages) |
2 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2003 | Return made up to 08/06/03; full list of members
|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2002 | Amending 882 iss 08/06/01 (2 pages) |
15 February 2002 | Ad 08/06/01--------- £ si 24999@1 (2 pages) |
17 January 2002 | New director appointed (6 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: orient house newton street hyde cheshire SK14 4RX (1 page) |
17 January 2002 | New director appointed (8 pages) |
7 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 January 2002 | Director resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2001 | Re-registration of Memorandum and Articles (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Application for reregistration from PLC to private (6 pages) |
13 July 2001 | Application to commence business (2 pages) |
13 July 2001 | Certificate of authorisation to commence business and borrow (1 page) |
16 June 2001 | Ad 08/06/31--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Ad 08/06/01--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
16 June 2001 | New director appointed (2 pages) |
8 June 2001 | Incorporation (10 pages) |