Romiley
Stockport
Cheshire
SK6 4PE
Secretary Name | Edward Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 September 2009) |
Role | Co Officer Sec |
Correspondence Address | 2 Central Drive Romiley Cheshire SK6 4PE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Sovereign House Compstall Mill Estates Andrew Street Compstall Stockport Cheshire SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
19 June 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
19 June 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: bank chambers market place stockport SK1 1UN (1 page) |
8 June 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
8 June 2005 | Return made up to 20/02/05; full list of members (6 pages) |
17 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |