475a Stockport Rd West
Stockport
Cheshire
SK6 2BS
Director Name | Jeffrey Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Forbes Road Offerton Stockport Cheshire SK1 4HQ |
Secretary Name | Jeffrey Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Forbes Road Offerton Stockport Cheshire SK1 4HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Roberts Alderson Clifford House 13a Corporation St, Stalybridge Manchester SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
25 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
12 August 2003 | Incorporation (20 pages) |