Offerton
Stockport
Cheshire
SK2 5XZ
Secretary Name | Carole Lesley Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(3 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 16 Martham Drive Offerton Stockport Cheshire SK2 5XZ |
Director Name | Ian Watkins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Dunstan Street Bolton Lancashire BL2 6AT |
Secretary Name | Adam Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ennerdale Drive Sale Manchester Greater Manchester M33 5NE |
Registered Address | 1st Floor Turncroft House 89 Turncroft Lane Offerton Stockport SK1 4AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Application for striking-off (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |