Heaton Mersey
Stockport
Cheshire
SK4 3NW
Secretary Name | Laura Nekooie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 5 Mauldeth Road Heaton Mersey Stockport Greater Manchester SK4 3NW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 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 |
Secretary Name | Angela Catherine Nekooie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Mauldeth Road Heaton Mersey Stockport SK4 3NW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Valentinos Pizzeria Ristorante 121 Heaton Moor Road Stockport SK4 4HY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,396 |
Cash | £30,175 |
Current Liabilities | £20,046 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 December 2004 | Return made up to 31/03/04; full list of members (6 pages) |
21 December 2004 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |