Gee Cross
Hyde
Cheshire
SK14 5SW
Director Name | Julian Peter King |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bell Road East Molesey KT8 0SS |
Secretary Name | George Harry Wrigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Birch Street Ashton Under Lyne Lancashire OL7 0DZ |
Director Name | George Harry Wrigley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Birch Street Ashton Under Lyne Lancashire OL7 0DZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,276 |
Cash | £3,726 |
Current Liabilities | £25,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2006 | Deferment of dissolution (voluntary) (1 page) |
11 January 2006 | Order of court to wind up (1 page) |
16 August 2005 | Strike-off action suspended (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: merchants house 25 market place stockport cheshire SK1 1EU (1 page) |
21 May 2004 | Return made up to 15/02/04; no change of members (7 pages) |
7 May 2003 | Return made up to 15/02/03; full list of members (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 15/02/02--------- £ si 333@1=333 £ ic 334/667 (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 February 2002 | Ad 15/02/02--------- £ si 333@1=333 £ ic 1/334 (2 pages) |
26 February 2002 | Ad 15/02/02--------- £ si 333@1=333 £ ic 667/1000 (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Resolutions
|
15 February 2002 | Incorporation (12 pages) |