Stockport
Cheshire
SK4 2QY
Director Name | Christine Atkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 40 Meadowview Middlewich CW10 9QB |
Director Name | Mr Stephen Frederick Hepburn |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 06 February 2002) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Secretary Name | Christopher Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 239b Mottram Road Stalybridge Cheshire SK15 2RF |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | John Smith Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Return made up to 10/01/03; full list of members
|
16 January 2003 | Registered office changed on 16/01/03 from: ship canal house king street manchester M2 4WB (1 page) |
13 January 2003 | Director resigned (1 page) |
4 April 2002 | Company name changed cobco (433) LIMITED\certificate issued on 04/04/02 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
17 December 2001 | Incorporation (17 pages) |