Heaton Mersey
Stockport
Cheshire
SK4 3HN
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Secretary Name | Mr Colin Anthony Houlihan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Rosalynde Michelle Graham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ravens Wood Chorley New Road Bolton BL1 5TL |
Director Name | Mrs Heidi Maria Elizabeth Riley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Langholme Close Winstanley Wigan Lancashire WN3 6TT |
Secretary Name | Rosalynde Michelle Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ravens Wood Chorley New Road Bolton BL1 5TL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Globe Square Dukinfield Cheshire SK16 4RG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
20 October 2004 | Application for striking-off (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: middle blake bank broom lane underbarrow cumbria LA8 8HP (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (12 pages) |