Disley
Cheshire
SK12 2BH
Secretary Name | Keith Howard Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Orford Avenue Disley Cheshire SK12 2BH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,945 |
Cash | £18,021 |
Current Liabilities | £19,438 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 11 orford avenue disley stockport cheshire SK12 2BH (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page) |
12 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: cara technology house crossall street macclesfield cheshire SK11 6QF (1 page) |
4 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
5 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 229 nether street london N3 1NT (1 page) |
27 October 2002 | Ad 07/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 October 2002 | Incorporation (12 pages) |