50 Higher Hillgate
Stockport
Cheshire
SK1 3PX
Secretary Name | Michael William Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 July 2009) |
Role | Secretary |
Correspondence Address | 41 College Street East Bridgford Nottingham NG13 8LF |
Director Name | Mr Mark Junior Stringer |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2007) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 13 Carrington Road Vernon Park Stockport Cheshire SK1 2JX |
Secretary Name | Mr Mark Junior Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2007) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 13 Carrington Road Vernon Park Stockport Cheshire SK1 2JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 1 Swallow Mill Swallow Street Hillgate Stockport Cheshire SK1 3HJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 26/09/07; change of members (6 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members
|
4 March 2006 | Particulars of mortgage/charge (6 pages) |
2 March 2006 | Return made up to 26/09/05; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: abacus business centre 241 wellington rd south stockport SK2 6NG (1 page) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |