Offerton
Stockport
Cheshire
SK1 4AF
Secretary Name | Samuel Graeme Tasker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 356 Brinnington Road Stockport Cheshire SK5 8BU |
Secretary Name | Jonathan Mark Brammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Helens Close Blackpool Lancashire FY4 3QD |
Registered Address | Unit 8 Enterprise Centre 2 Chester Street Stockport Cheshire SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,669 |
Cash | £2,052 |
Current Liabilities | £44,148 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: unit 8 enterprise centre 2 chester street stockport manchester SK3 0BR (1 page) |
6 September 2007 | Return made up to 19/04/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 1 forsytha drive, clayton le woods, chorley lancashire PR6 7DF (1 page) |
19 April 2006 | Incorporation (15 pages) |