Sale
Cheshire
M33 4HZ
Secretary Name | Margaret Anne Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 28 Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Andrew Mark Hopkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Glossop Road Marple Bridge Cheshire SK6 5EL |
Secretary Name | William Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Andrew Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 15 Glossop Road Marple Bridge Cheshire SK6 5EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Rosta House 144 Castle Street Stockport SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2007 | Application for striking-off (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members
|
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
16 January 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Incorporation (14 pages) |