Offerton
Stockport
Cheshire
SK2 5RP
Secretary Name | Mr John William Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 January 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Lunedale Green Offerton Stockport SK2 5LR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Modi Plus Ltd Paul House Stockport Road Timperley Cheshire WA15 7UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2003 | Application for striking-off (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: c/o modi plus LIMITED suite 3B paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
22 November 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |