Corbar Road, Mile End
Stockport
Cheshire
SK2 6EP
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 5 years (closed 07 July 2009) |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Secretary Name | Andrea Jane Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Riversdale House 13 Goyt Crescent Stockport SK1 2HA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 276 Wellington Road South Stockport Cheshire SK2 6ND |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,232 |
Cash | £14,163 |
Current Liabilities | £22,130 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from church house corbar road mile end stockport cheshire SK2 6EP (1 page) |
8 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 October 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
20 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 February 2006 | Return made up to 26/06/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 2ND floor strawberry studios 3 waterloo road stockport cheshire SK1 3BD (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 5 george street ashton under lyne lancashire OL6 6AQ (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: chester house, 11-13 st peters st, ashton-under-lyne lancashire OL6 7TG (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |