Hazel Grove
Stockport
Cheshire
SK7 6EL
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Sier Schravesanoe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 145 Pretoriusstraat Ridderkerk Rotterdam 2987 Aj HU17 7BJ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 1 May 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 1 May 2011 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 1 November 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 1 November 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
24 November 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
24 November 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
24 November 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
24 November 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
14 May 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
14 May 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
16 May 2008 | Statement of affairs with form 4.19 (7 pages) |
16 May 2008 | Statement of affairs with form 4.19 (7 pages) |
9 May 2008 | Appointment of a voluntary liquidator (1 page) |
9 May 2008 | Appointment of a voluntary liquidator (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
21 April 2008 | Registered office changed on 21/04/2008 from 123 wellington road south stockport cheshire SK1 3TH (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 123 wellington road south stockport cheshire SK1 3TH (1 page) |
18 March 2008 | Appointment terminated director sier schravesanoe (1 page) |
18 March 2008 | Appointment Terminated Director sier schravesanoe (1 page) |
18 March 2008 | Memorandum and Articles of Association (7 pages) |
18 March 2008 | Memorandum and Articles of Association (7 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
10 March 2008 | Director's change of particulars / sier schravesanoe / 15/02/2008 (1 page) |
10 March 2008 | Director's Change of Particulars / sier schravesanoe / 15/02/2008 / Street was: 40 woodhall way, now: 145 pretoriusstraat; Post Town was: beverley, now: ridderkerk; Region was: north humberside, now: rotterdam 2987 aj; Country was: , now: holland (1 page) |
29 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (19 pages) |