Stockport
Cheshire
SK6 1NN
Director Name | Mr William Sewell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 January 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 31 The Pinewoods Pine Street Woodley Stockport Cheshire SK6 1NN |
Secretary Name | Mrs Gillian Tracey Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 January 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 31 Pine Street Stockport Cheshire SK6 1NN |
Director Name | Richard Allan Cooley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Printer |
Correspondence Address | 8 Hollyhouse Drive Woodley Stockport Cheshire SK6 1QR |
Director Name | Mr Roy Richardson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 65 Werneth Road Woodley Stockport Cheshire SK6 1HR |
Secretary Name | Richard Allan Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hollyhouse Drive Woodley Stockport Cheshire SK6 1QR |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2011 | Final Gazette dissolved following liquidation (1 page) |
3 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Appointment of a voluntary liquidator (1 page) |
12 June 2006 | Statement of affairs (11 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Statement of affairs (11 pages) |
12 June 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: the stables rear of 60A great norbury street hyde cheshire SK14 1HY (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: the stables rear of 60A great norbury street hyde cheshire SK14 1HY (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: george house 48 george street manchester M1 4HF (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: george house 48 george street manchester M1 4HF (1 page) |
4 April 2006 | Return made up to 19/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 19/02/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
3 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
9 May 2005 | Return made up to 19/02/05; full list of members (3 pages) |
9 May 2005 | Return made up to 19/02/05; full list of members (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 8 holly house drive, woodley stockport cheshire SK6 1QR (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 8 holly house drive, woodley stockport cheshire SK6 1QR (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 13/05/04--------- £ si 1@2=2 £ ic 2/4 (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 13/05/04--------- £ si 1@2=2 £ ic 2/4 (2 pages) |
19 February 2004 | Incorporation (10 pages) |
19 February 2004 | Incorporation (10 pages) |