Marple Bridge
Stockport
Cheshire
SK6 5EB
Secretary Name | June Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,544 |
Cash | £16,356 |
Current Liabilities | £23,361 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2006 | Application for striking-off (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 February 2004 | Ad 14/01/03--------- £ si 99@1 (2 pages) |
12 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (14 pages) |