Hottram
Hyde
Cheshire
SK14 6NW
Director Name | Linda Dorothy Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 14 Spring Close Lees Oldham Lancashire OL4 5BB |
Secretary Name | Danial Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Spring Close Lees Oldham OL4 5BB |
Director Name | Linda Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 15 August 2005) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Daniel Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 15 August 2005) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham OL1 1TE |
Registered Address | Unity Corporate Recovery & Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 May 2007 | Dissolved (1 page) |
---|---|
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page) |
24 November 2005 | Appointment of a voluntary liquidator (1 page) |
24 November 2005 | Statement of affairs (6 pages) |
24 November 2005 | Resolutions
|
25 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
14 January 2005 | Return made up to 14/10/04; full list of members
|
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |