Covent Garden Hillgate
Stockport
Cheshire
SK1 3AX
Secretary Name | Carole Uesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 February 2008) |
Role | Receptionist |
Correspondence Address | 16 Hollingworth Close Mottram Ford Stockport Cheshire SK1 3NJ |
Director Name | David Olof Carney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Narrowboat Fisher Lady Macclesfield Canal Centre Brookstreet Macclesfield Cheshire SK8 6AD |
Secretary Name | Neil Francis Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchside Church Lane Neston Cheshire CH64 9UU Wales |
Secretary Name | David Olof Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 2 Gourham Drive Cheadle Hulme Stockport Cheshire SK8 6AD |
Registered Address | Unit 0 Adamson Industrial Estate Croft Street Hype Cheshire SK14 1EE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Return made up to 18/09/05; full list of members (8 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 gourham drive cheadle hulme cheshire SK8 6AD (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
14 October 2004 | Return made up to 18/09/04; full list of members
|
1 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
14 June 2004 | New director appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 139 springvale road crookesmoor sheffield SK11 7AW (1 page) |
8 October 2003 | Return made up to 18/09/03; full list of members
|
8 September 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 139 springvale road crookesmoor sheffield yorkshire S6 3NT (1 page) |