Offerton
Stockport
Cheshire
SK2 5UW
Director Name | David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Managing Director |
Correspondence Address | 10 Martin Close Offerton Stockport Cheshire SK2 5UW |
Secretary Name | David Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2002(7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | MD |
Correspondence Address | 10 Martin Close Offerton Stockport Cheshire SK2 5UW |
Director Name | William Francis Headley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Heron Drive Poynton Stockport Cheshire SK12 1QR |
Secretary Name | Carole Ann Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Heron Drive Poynton Stockport Cheshire SK12 1QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | £58,443 |
Current Liabilities | £73,962 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2007 | Dissolved (1 page) |
---|---|
28 June 2007 | Notice of move from Administration to Dissolution (11 pages) |
15 January 2007 | Administrator's progress report (13 pages) |
16 August 2006 | Statement of affairs (4 pages) |
7 August 2006 | Statement of administrator's proposal (20 pages) |
28 June 2006 | Appointment of an administrator (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 10 martin close offerton stockport SK2 5UW (1 page) |
14 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 June 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
7 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members
|
7 November 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
11 April 2002 | Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (17 pages) |