Offerton
Stockport
Cheshire
SK2 5XZ
Secretary Name | Mr Gareth John Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE |
Secretary Name | David Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Martham Drive Offerton Stockport Cheshire SK2 5XZ |
Registered Address | 2nd Floor Trafford Suite Charlton House Chester Road Old Trafford, Manchester Lancashire M16 0GW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £36,232 |
Gross Profit | £28,687 |
Net Worth | £213 |
Cash | £31 |
Current Liabilities | £14,363 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 19B school road sale manchester M33 7XX (1 page) |
3 August 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
19 December 2006 | Return made up to 16/09/06; full list of members (6 pages) |
18 July 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |