Offerton
Stockport
Cheshire
SK2 5DY
Secretary Name | Jane Caroline Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 34 Dovedale Road Offerton Stockport Cheshire SK2 5DY |
Director Name | Michael Barr |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 5 Wythburn Road Heavily Stockport Cheshire SK1 4NQ |
Secretary Name | Mr Mark Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dovedale Road Offerton Stockport Cheshire SK2 5DY |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £703 |
Current Liabilities | £29,234 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
8 June 2006 | Company name changed cheshire property repairs limite d\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed cheshire property repairs limite d\certificate issued on 08/06/06 (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 July 2005 | Incorporation (14 pages) |
18 July 2005 | Incorporation (14 pages) |