Stockport
Cheshire
SK3 8AB
Director Name | Anshul Sethi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Anshul Sethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Douglas Ward |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Precious Stone Dealer |
Correspondence Address | 3 Croft View Thirsk North Yorkshire YO7 1TE |
Director Name | Edmund Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Precious Stone Dealer |
Correspondence Address | 60 Front Street Thirsk North Yorkshire YO7 1JF |
Secretary Name | Douglas Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Precious Stone Dealer |
Correspondence Address | 3 Croft View Thirsk North Yorkshire YO7 1TE |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
12 February 2009 | Restoration by order of the court (3 pages) |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (3 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 11A kirk gate thirsk north yorkshire YO7 1ES (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Ad 03/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Incorporation (11 pages) |