Henton Mersey
Stockport
Cheshire
SK4 3RB
Secretary Name | Surayya Jumani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | School Support Officer |
Correspondence Address | 95 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 979 Stockport Road Levenshuime Manchester M19 2SY |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,748 |
Cash | £310 |
Current Liabilities | £44,222 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 05/02/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 September 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
6 May 2003 | Ad 05/02/02-31/12/02 £ si 1@1 (2 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
13 February 2002 | Secretary resigned (2 pages) |
13 February 2002 | Director resigned (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |