Stockport
Cheshire
SK1 4HD
Director Name | Christine Henderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Project Worker/Semi-Retired |
Correspondence Address | 1 Criccieth Road Stockport Cheshire SK3 0ND |
Director Name | Mrs Christine Walker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Valley Road Heaton Mersey Stockport Cheshire SK4 2DB |
Director Name | Stephen James Wyatt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Abbey Grove Stockport Cheshire SK1 4HD |
Director Name | Stephen James Wyatt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Abbey Grove Stockport Cheshire SK1 4HD |
Secretary Name | Patricia Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbey Grove Offerton Stockport Cheshire SK1 4HD |
Registered Address | Unit 39 Newby Road Industrial Estate, Newby Road, Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £17,057 |
Gross Profit | -£285 |
Net Worth | -£1,330 |
Cash | £1,197 |
Current Liabilities | £4,679 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | Annual return made up to 14/08/07 (1 page) |
20 August 2007 | Director resigned (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
6 November 2006 | Annual return made up to 14/08/06 (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
3 October 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (12 pages) |
26 August 2005 | Annual return made up to 14/08/05 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 November 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
16 September 2004 | Annual return made up to 14/08/04 (4 pages) |
14 August 2003 | Incorporation (25 pages) |