Cheadle
Cheshire
SK8 1QY
Director Name | Mr Ian Cowan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Marchbank Drive Cheadle Cheshire SK8 1QY |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr David Mark Gould |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2004) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Fairways Whitefield Manchester Lancashire M45 7BN |
Registered Address | Office 104 River Park Business Centre River Park Road Newton Heath Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Application for striking-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
31 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
27 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (26 pages) |