Hazel Grove
Stockport
Cheshire
SK7 6NB
Director Name | Mr Peter Ronald Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(same day as company formation) |
Role | Publisher |
Correspondence Address | 71 Charlton Avenue Newton Hyde Cheshire SK14 4ER |
Secretary Name | Mr Stephen Trevor Foley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park View Hazel Grove Stockport Cheshire SK7 6NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 30 April |
17 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2010 | Final Gazette dissolved following liquidation (1 page) |
17 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
17 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 1 January 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
2 January 2009 | Administrator's progress report to 22 December 2008 (17 pages) |
2 January 2009 | Administrator's progress report to 22 December 2008 (17 pages) |
2 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
2 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
23 October 2008 | Result of meeting of creditors (5 pages) |
23 October 2008 | Result of meeting of creditors (5 pages) |
22 September 2008 | Statement of administrator's proposal (34 pages) |
22 September 2008 | Statement of administrator's proposal (34 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from brook house, brook street hazel grove stockport SK7 4QX (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from brook house, brook street hazel grove stockport SK7 4QX (1 page) |
31 July 2008 | Appointment of an administrator (1 page) |
31 July 2008 | Appointment of an administrator (1 page) |
13 December 2007 | Return made up to 13/04/07; full list of members (3 pages) |
13 December 2007 | Return made up to 13/04/07; full list of members (3 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Incorporation (17 pages) |
13 April 2006 | Incorporation (17 pages) |