Stalybridge
Cheshire
SK15 3DU
Director Name | Mr Robert David Crosbie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 60 Sunny Bower Street Tottington Bury Lancashire BL8 3HL |
Director Name | Mr Kevin Michael Lawlor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 7 Chater Close Prescot Liverpool Merseyside L35 7LX |
Secretary Name | Mr Stewart Michael Aldgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spindle Avenue Stalybridge Cheshire SK15 3DU |
Director Name | Margaret Chadwick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Heights Avenue Rochdale Lancashire OL12 6JH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Margaret Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Heights Avenue Rochdale Lancashire OL12 6JH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 106 Whitworth Road Rochdale Lancashire OL12 0JJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (11 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (11 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (11 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (11 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members
|
13 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1300/1400 (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1200/1300 (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1200/1300 (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 1300/1400 (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Resolutions
|
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
7 December 2004 | Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2004 | Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
31 August 2004 | Incorporation (18 pages) |