Romiley
Stockport
Cheshire
SK6 4EG
Secretary Name | Mr Rodney Capper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 24 Carlton Avenue Romiley Stockport SK6 4EG |
Director Name | Neil George Cutts |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | Mr Julian Charles Craig Woolcock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Chertsey Road Chobham Woking Surrey GU24 8PJ |
Secretary Name | Mr Julian Charles Craig Woolcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Chertsey Road Chobham Woking Surrey GU24 8PJ |
Director Name | Maurice Sydney Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 03 April 2003) |
Role | Co Director |
Correspondence Address | 32 Hope Street Old Glossop Derbyshire SK13 7SB |
Secretary Name | Maurice Sydney Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 03 April 2003) |
Role | Co Director |
Correspondence Address | 32 Hope Street Old Glossop Derbyshire SK13 7SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Haines Watts York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 14 May 2009 (5 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
1 February 2008 | Liquidators statement of receipts and payments (6 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Statement of affairs (8 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Appointment of a voluntary liquidator (1 page) |
10 January 2006 | Return made up to 09/10/05; full list of members
|
21 December 2005 | Registered office changed on 21/12/05 from: unit 2 highbank works halton street hyde manchester cheshire SK14 2QE (1 page) |
29 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
12 December 2003 | Return made up to 09/10/03; full list of members (6 pages) |
22 October 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: unicorn house, 9 ashville way wokingham berkshire RG41 2PL (1 page) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (17 pages) |