Hyde
Cheshire
SK14 1RQ
Director Name | Christopher Hartley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 40 Saint Annes Road Denton Manchester M34 3FA |
Secretary Name | Christopher Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 40 Saint Annes Road Denton Manchester M34 3FA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £7,966 |
Current Liabilities | £44,821 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | Return made up to 20/02/05; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 March 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |