86 Lodge Lane
Hyde
Cheshire
SK14 4JX
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Carl Michael Horne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 1 Oak Cottage Town Lane, Mobberley Knutsford Cheshire WA16 7HJ |
Secretary Name | William Alan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Registered Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 05/09/03; full list of members (7 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 51 great undebank stockport cheshire SK1 1NJ (1 page) |
11 June 2003 | Particulars of mortgage/charge (4 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
1 April 2003 | Company name changed focus instore display LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
18 March 2003 | Company name changed focus advertising and marketing LIMITED\certificate issued on 18/03/03 (2 pages) |
26 January 2003 | Return made up to 05/09/02; full list of members (7 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |