Offerton
Stockport
Cheshire
SK1 4HZ
Director Name | Joanne Veronica Slattery |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 February 2008) |
Role | Persoal Assistant |
Correspondence Address | 38 George Street West Offerton Stockport Cheshire SK1 4HZ |
Secretary Name | Paul Stephen Harris Stelfox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 February 2008) |
Role | Trainee Solicitor |
Correspondence Address | 38 George Street West Offerton Stockport Cheshire SK1 4HZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 2 Malpas Drive Timperley Altrincham Cheshire WA14 5BH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,059,267 |
Gross Profit | £460,419 |
Net Worth | £283,361 |
Cash | £98,981 |
Current Liabilities | £146,784 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 23 casteliu square docklands E14 3NG (1 page) |
11 December 2006 | Amended accounts made up to 30 April 2005 (9 pages) |
11 December 2006 | Amended accounts made up to 30 April 2004 (6 pages) |
11 December 2006 | Amended accounts made up to 30 April 2006 (9 pages) |
16 October 2006 | Return made up to 16/04/06; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 August 2006 | Withdrawal of application for striking off (1 page) |
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
28 June 2005 | Voluntary strike-off action has been suspended (1 page) |
6 June 2005 | Application for striking-off (1 page) |
23 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | £ nc 1000/100 22/04/02 (1 page) |
30 April 2002 | Director resigned (1 page) |