Howard Street Millbrook
Stalybridge
SK15 3ER
Secretary Name | Keith Faulkner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Stalyhall Farm Millbrook Stalybridge Cheshire SK15 3ER |
Director Name | Keith Faulkner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 August 2008) |
Role | Co Director |
Correspondence Address | Stalyhall Farm Millbrook Stalybridge Cheshire SK15 3ER |
Secretary Name | Amber Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Accounts Exec |
Correspondence Address | Stakyhall Farm Millbrook Stalybridge Cheshire SK15 3ER |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,415 |
Cash | £2,411 |
Current Liabilities | £36,677 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
13 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2008 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Statement of affairs (5 pages) |
7 July 2005 | Appointment of a voluntary liquidator (1 page) |
7 July 2005 | Resolutions
|
15 June 2005 | Registered office changed on 15/06/05 from: 2 pendlebury road, gatley cheadle cheshire SK8 4BH (1 page) |
8 December 2004 | New director appointed (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 October 2003 | Ad 05/04/03--------- £ si 1@1 (2 pages) |
7 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Director resigned (1 page) |