Heaviley
Stockport
Cheshire
SK2 6TJ
Director Name | Mr Paul Philip Daly |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2009(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 August 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 College Close Heaviley Stockport Cheshire SK2 6TJ |
Secretary Name | Mrs Annabel Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2009(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 August 2010) |
Role | Nail Technician |
Correspondence Address | 17 College Close Heaviley Stockport Cheshire SK2 6TJ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 17 College Close Stockport SK2 6TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Director appointed mr paul philip daly (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
17 April 2009 | Director appointed mrs annabel louise daly (1 page) |
17 April 2009 | Director appointed mr paul philip daly (1 page) |
17 April 2009 | Director appointed mrs annabel louise daly (1 page) |
17 April 2009 | Secretary appointed mrs annabel louise daly (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
17 April 2009 | Secretary appointed mrs annabel louise daly (1 page) |
3 April 2009 | Appointment Terminated Director peter valaitis (1 page) |
3 April 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
3 April 2009 | Appointment Terminated Director duport director LIMITED (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
3 April 2009 | Appointment terminated director peter valaitis (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
3 April 2009 | Appointment terminated director duport director LIMITED (1 page) |
3 April 2009 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
4 April 2008 | Incorporation (13 pages) |
4 April 2008 | Incorporation (13 pages) |