Gatley
Cheadle
Cheshire
SK8 4AQ
Director Name | Mr David Matthew Benson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 27 Anglesea Avenue Cale Green Stockport Cheshire SK2 6RF |
Director Name | Mr Mark Anthony Bowker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chadvil Road Cheadle Cheshire SK8 1NX |
Secretary Name | Miss Michelle Elizabeth Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Peak Road Ashton Under Lyne Lancashire OL6 9BJ |
Secretary Name | Michael James Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2008) |
Role | Accountant |
Correspondence Address | 32 Primrose Lane Glossop Derbyshire SK13 8EW |
Registered Address | 6th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£69,302 |
Cash | £80,526 |
Current Liabilities | £150,068 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
18 May 2010 | Completion of winding up (1 page) |
18 May 2010 | Completion of winding up (1 page) |
14 July 2009 | Order of court to wind up (1 page) |
14 July 2009 | Order of court to wind up (1 page) |
30 April 2009 | Appointment Terminated Secretary michael skidmore (1 page) |
30 April 2009 | Appointment terminated secretary michael skidmore (1 page) |
11 December 2008 | Application for striking-off (1 page) |
11 December 2008 | Application for striking-off (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 January 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
29 January 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 3RD floor, dale house tiviot dale, stockport, cheshire SK1 1TB (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 3RD floor, dale house tiviot dale, stockport, cheshire SK1 1TB (1 page) |
8 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
8 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Director resigned (1 page) |
29 March 2007 | Ad 24/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
29 March 2007 | Ad 24/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 143A union street, oldham, lancashire OL1 1TE (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 143A union street, oldham, lancashire OL1 1TE (1 page) |
18 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
24 October 2006 | Incorporation (10 pages) |