Stalybridge
Cheshire
SK15 1TL
Secretary Name | Martin Washington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 August 2009) |
Role | Company Director |
Correspondence Address | 7 Brian Royd Lane Halifax West Yorkshire HX4 8PE |
Director Name | Jamie Keppie |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 1 year (resigned 26 March 2004) |
Role | Glazier |
Correspondence Address | 93 Edward Street Denton Manchester M34 3BS |
Secretary Name | Jamie Keppie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 March 2003(2 days after company formation) |
Appointment Duration | 1 year (resigned 26 March 2004) |
Role | Glazier |
Correspondence Address | 93 Edward Street Denton Manchester M34 3BS |
Secretary Name | Ian Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2006) |
Role | Glazier |
Correspondence Address | 39 Redcar Avenue Thornton Cleveleys Blackpool Lancashire FY5 2LG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,541 |
Cash | £2,094 |
Current Liabilities | £105,399 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
4 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 7 hornby street heywood lancashire OL10 1AA (1 page) |
29 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 December 2006 | Statement of affairs (7 pages) |
29 December 2006 | Resolutions
|
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (1 page) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
9 June 2005 | Director's particulars changed (1 page) |
29 March 2005 | Return made up to 25/03/05; full list of members (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
9 July 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Incorporation (13 pages) |