Romiley
Stockport
Cheshire
SK6 3BL
Director Name | Neil Christopher Lester |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 49 Park View Court Central Drive Romiley Stockport Cheshire SK6 4QH |
Secretary Name | Mr Graham Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Lavington Avenue Cheadle Cheshire SK8 2HH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 14 Wood Street Bolton BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
15 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
5 March 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (1 page) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement liquidator (3 pages) |
13 March 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Sec of state's release of liq (1 page) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: unit 8 haniwells industrial estate hardicker street levenshulme manchester greater manchester M19 2RB (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Statement of affairs (6 pages) |
5 September 2005 | Appointment of a voluntary liquidator (1 page) |
14 July 2005 | Secretary resigned (1 page) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (19 pages) |