Bramhall
Stockport
Cheshire
SK7 2EB
Secretary Name | Michael Joseph Sebastian Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 March 2009) |
Role | Secretary |
Correspondence Address | 11 Tor View Haslingden Rossendale BB4 6PN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Salter Newman Limited 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £268 |
Current Liabilities | £32 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 August 2006 | Return made up to 01/04/06; full list of members
|
9 August 2006 | Registered office changed on 09/08/06 from: 4-6 old rectory gardens cheadle cheshire SK8 (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |