Stockport
SK2 6HB
Secretary Name | Kristan George Miles Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2009(2 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 193 Moor End Road Pellonq Halifax West Yorkshire HX2 0RS |
Director Name | Nathan Christopher Cork |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2009) |
Role | Design |
Correspondence Address | 14 Green Lane Stockport Cheshire SK7 4DZ |
Director Name | Edward Jonathan Lees |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2009) |
Role | Design & Development |
Country of Residence | Gb-Eng |
Correspondence Address | 5 Roe Lane, Leesdale Oldham Lancashire OL4 5HY |
Director Name | John Wosuchira Nuttall |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2009) |
Role | Research Development |
Correspondence Address | 9 Borrowdale Road Stockport Cheshire SK2 6DX |
Secretary Name | David Harry Mosebury Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 March 2008) |
Role | Secretary |
Correspondence Address | 213a Royal Park Terrace Leeds West Yorkshire LS6 1EX |
Secretary Name | John Wosuchira Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 9 Borrowdale Road Stockport Cheshire SK2 6DX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Safestore Business Centre Reddish Road Stockport Cheshire SK5 7BW |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£23,843 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 29 January 2017 (overdue) |
---|
13 August 2010 | Order of court to wind up (2 pages) |
---|---|
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 January 2009 | Secretary appointed kristan george miles taylor (2 pages) |
29 January 2009 | Appointment terminated director and secretary john nuttall (1 page) |
26 January 2009 | Appointment terminated director edward lees (1 page) |
26 January 2009 | Appointment terminated director nathan cork (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 March 2008 | Secretary appointed john wosuchira nuttall (2 pages) |
28 March 2008 | Appointment terminated secretary david smith (1 page) |
19 February 2008 | Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
26 September 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (13 pages) |