Woodford
Stockport
Cheshire
SK7 1PL
Director Name | Mr Nigel Phillip Kearney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 October 2001(same day as company formation) |
Role | Tyre Recycling |
Country of Residence | England |
Correspondence Address | Moor Lodge Ovenhill Road New Mills High Peak SK22 4QL |
Secretary Name | Dominic Paul Hagerty |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(1 year after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Tyre Recycling |
Correspondence Address | 61 Moor Lane Woodford Stockport Cheshire SK7 1PL |
Secretary Name | Mr Nigel Phillip Kearney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Tyre Recycling |
Country of Residence | England |
Correspondence Address | Moor Lodge Ovenhill Road New Mills High Peak SK22 4QL |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 27 West Lane Liverpool Merseyside L37 7AY |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 27 West Lane Liverpool Merseyside L37 7AY |
Registered Address | C/O 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Notice of move from Administration to Dissolution (9 pages) |
2 September 2005 | Administrator's progress report (14 pages) |
18 August 2005 | Statement of affairs (5 pages) |
4 April 2005 | Statement of administrator's proposal (16 pages) |
21 March 2005 | Ad 28/07/04--------- £ si 7@1=7 £ ic 130/137 (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: unit 1 elliot hire site chaddock lane boothstown manchester lancashire M28 1DP (1 page) |
8 February 2005 | Appointment of an administrator (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: moor lodge ovenhill road new mills high peak cheshire SK22 4QL (1 page) |
5 January 2004 | Ad 15/12/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
5 January 2004 | Ad 22/12/03--------- £ si 26@1=26 £ ic 103/129 (2 pages) |
5 January 2004 | Ad 15/12/03--------- £ si 1@1=1 £ ic 129/130 (2 pages) |
23 December 2003 | Return made up to 24/10/03; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 July 2003 | Ad 16/07/03--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
26 July 2003 | Ad 16/07/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
12 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
4 November 2002 | Amend 882-rescind 1 x £1 shares (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 27 west lane frehfield merseyside L37 7AY (1 page) |
24 October 2001 | Incorporation (14 pages) |