Stockton Heath
Cheshire
WA14 6PR
Secretary Name | Carole Elizabeth King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Downings Ashely Road Ashely Warrington WA14 3QE |
Director Name | William Russell King |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Student |
Correspondence Address | 47 Hunts Field Close Lymm Cheshire WA13 0SS |
Secretary Name | Bernard Russell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2005) |
Role | Consultant |
Correspondence Address | 47 Huntsfield Close Lymm Cheshire WA13 0SS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | St. George's House 215 - 219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£16,883 |
Cash | £72 |
Current Liabilities | £17,392 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2008 | Application for striking-off (1 page) |
5 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 26/03/07; full list of members (3 pages) |
2 March 2007 | Return made up to 26/03/06; full list of members (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Director resigned (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Return made up to 26/03/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Ad 31/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (9 pages) |