Highgate Road
Hayfield
High Peak
SK22 5JW
Director Name | Mr William Christopher Oxley |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlow House Farm Green Lane Higher Poynton Cheshire SK12 1TJ |
Secretary Name | Mr William Christopher Oxley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlow House Farm Green Lane Higher Poynton Cheshire SK12 1TJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 December 2004 | Dissolved (1 page) |
---|---|
29 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2003 | Ad 01/10/03--------- £ si [email protected]=619898 £ ic 2/619900 (11 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: guide mills guide bridge ashton under lyne lancashire OL7 0PJ (1 page) |
16 October 2003 | Resolutions
|
14 October 2003 | Declaration of solvency (3 pages) |
14 October 2003 | Appointment of a voluntary liquidator (1 page) |
13 October 2003 | Resolutions
|
18 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
26 July 2003 | Nc inc already adjusted 02/07/03 (1 page) |
26 July 2003 | Resolutions
|
28 May 2003 | Ad 12/05/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
16 May 2003 | Resolutions
|
28 August 2002 | New director appointed (3 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (3 pages) |