Hazel Grove
Stockport
SK7 5NY
Secretary Name | David Benjamin Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Chester Road Hazel Grove Stockport Cheshire SK7 5NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 March 2009 | Liquidators statement of receipts and payments to 7 March 2009 (5 pages) |
11 September 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (4 pages) |
27 September 2005 | Form 600 - appointment of liq (1 page) |
20 September 2005 | Statement of affairs (6 pages) |
13 September 2005 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Resolutions
|
25 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: marsland chambers, 1A marsland road, sale moor cheshire M33 3HP (1 page) |
4 October 2004 | Company name changed mpw utility services LIMITED\certificate issued on 04/10/04 (3 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
9 February 2004 | Incorporation (16 pages) |