Stalybridge
Stockport
Cheshire
SK15 1QT
Secretary Name | Olga Lasecka |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 20 October 2008(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 May 2010) |
Role | Secretary |
Correspondence Address | 35.2 The Waterfront Gibbon Street Sports City Manchester M11 4AF |
Secretary Name | Paul Raymond Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 929 Ashton Old Road Openshaw Manchester M11 2NN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Accounts made up to 31 October 2008 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 March 2009 | Director's Change of Particulars / craig schofield / 27/02/2009 / HouseName/Number was: , now: 83; Street was: 929 ashton old road, now: stamford drive; Area was: openshaw, now: ; Post Town was: manchester, now: stalybridge; Region was: , now: cheshire; Post Code was: M11 2NN, now: SR15 1QT (1 page) |
6 March 2009 | Director's change of particulars / craig schofield / 27/02/2009 (1 page) |
4 February 2009 | Return made up to 02/10/08; full list of members (5 pages) |
4 February 2009 | Return made up to 02/10/08; full list of members (5 pages) |
31 October 2008 | Secretary appointed olga lasecka (1 page) |
31 October 2008 | Secretary appointed olga lasecka (1 page) |
8 October 2008 | Appointment terminated secretary paul summers (1 page) |
8 October 2008 | Appointment Terminated Secretary paul summers (1 page) |
10 July 2008 | Company name changed almeria stone products LIMITED\certificate issued on 11/07/08 (2 pages) |
10 July 2008 | Company name changed almeria stone products LIMITED\certificate issued on 11/07/08 (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (12 pages) |
2 October 2007 | Incorporation (12 pages) |