Heaton Chapel
Stockport
SK4 5HN
Director Name | Janet Caroline Wood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Landsmoor Drive Longton Preston Lancashire PR4 5PE |
Secretary Name | Mr Peter Derek Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Huncoat Avenue Heaton Chapel Stockport SK4 5HN |
Registered Address | Unit 53 Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,925 |
Cash | £4,511 |
Current Liabilities | £13,436 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 October 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
27 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
9 August 2002 | Incorporation (15 pages) |