High Lane
Stockport
Cheshire
SK6 8DY
Director Name | Mr Matthew Ian Dunn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Derwent Road High Lane Stockport Cheshire SK6 8AT |
Director Name | Mark Prior |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Far Lands Lodge Kinder Road Kinder Hayfield SK22 2LJ |
Secretary Name | Mark Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Far Lands Lodge Kinder Road Kinder Hayfield SK22 2LJ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 133 Buxton Road High Lane Stockport Cheshire SK6 8DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
10 November 2004 | Application for striking-off (1 page) |
8 November 2004 | Return made up to 13/03/04; full list of members
|
5 May 2004 | Registered office changed on 05/05/04 from: simpsons business centre buxton road, hazel grove stockport cheshire SK7 6LZ (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 May 2003 | Return made up to 13/03/03; full list of members
|
15 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
20 December 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | Ad 30/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Company name changed mjm floor covering LIMITED\certificate issued on 20/03/02 (2 pages) |
13 March 2002 | Incorporation (14 pages) |