110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director Name | Mr Peter Grenville Rusby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stirling Group Plc Atlantic Street Altrincham Cheshire WA14 5FY |
Secretary Name | Mr Peter Grenville Rusby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stirling Group Plc Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | David Kevin Gower |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2003) |
Role | Leisurewear Wholesaler |
Correspondence Address | Little Bown Shewte Cross Bovey Tracey Devon TQ13 9LQ |
Director Name | Peter Loris Solomon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | House 127, The Portofino 88-188 Pak To Avenue Clearwater Bay Sai Kung New Territories Hong Kong |
Director Name | Angela Frances White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2003) |
Role | Accountant |
Correspondence Address | Little Bourne Shewte Cross Bovey Tracey Devon TQ13 9LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Stirling Group Plc Atlantic Street Altrincham Cheshire WA14 5FY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page) |
9 February 2010 | Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
6 August 2009 | Director's Change of Particulars / steven bentwood / 25/09/2008 / HouseName/Number was: , now: bankhall corner; Street was: bankhall corner, now: 110 bankhall lane; Area was: 110 bankhall lane, now: ; Post Code was: WA15 0DH, now: WA15 0PD (1 page) |
6 August 2009 | Director's change of particulars / steven bentwood / 25/09/2008 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 December 2003 | Return made up to 05/08/03; full list of members (8 pages) |
3 December 2003 | Return made up to 05/08/03; full list of members (8 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: c/o dwf harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: c/o dwf harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
25 February 2003 | Ad 10/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2003 | Ad 10/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
25 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
13 November 2002 | Company name changed packstripe LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed packstripe LIMITED\certificate issued on 13/11/02 (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o stirling group PLC atlantic street broadheath, altrincham cheshire WA14 5FY (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o stirling group PLC atlantic street broadheath, altrincham cheshire WA14 5FY (1 page) |
7 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 August 2002 | Incorporation (17 pages) |
5 August 2002 | Incorporation (17 pages) |