Hazel Grove
Stockport
Cheshire
SK7 4JB
Secretary Name | Shirley Cocking |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Cedar Road Middleton Manchester M24 2FS |
Director Name | Shaun Micheal Moran |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 14 Tuskar Street Greenwich London SE10 9UR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Elliot House, 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £100 |
Current Liabilities | £6,286 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 5TH floor city wharf, new bailey street manchester M3 5ER (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Return made up to 19/06/06; full list of members (2 pages) |
9 October 2006 | Location of debenture register (1 page) |
5 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
15 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
12 May 2004 | Ad 19/06/02-30/09/03 £ si 49438@1 (2 pages) |
21 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: elliot house 151 deansgate manchester M3 3WD (1 page) |
18 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
16 October 2002 | New director appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Registered office changed on 14/10/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Ad 19/06/02--------- £ si 560@1=560 £ ic 2/562 (2 pages) |
19 June 2002 | Incorporation (13 pages) |