Heaton Mersey
Stockport
Cheshire
SK4 3HR
Director Name | John Francis Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Torkington Road Gatley Cheshire SK8 4PW |
Secretary Name | John Francis Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Torkington Road Gatley Cheshire SK8 4PW |
Registered Address | Sisth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Statement of affairs (5 pages) |
12 March 2007 | Appointment of a voluntary liquidator (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 56 torkington road gatley cheadle cheshire SK8 4PW (1 page) |
8 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
11 October 2005 | Return made up to 23/06/05; full list of members
|
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 56 torkington road, gatley stockport cheshire SK8 4PW (1 page) |
9 July 2004 | Ad 23/06/04--------- £ si 149999@1=149999 £ ic 2/150001 (2 pages) |