Stockport
Cheshire
SK1 3TL
Secretary Name | Stephen Lawrence Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cherington Road Cheadle Stockport Cheshire SK8 1LN |
Director Name | Mr Brian Joseph McCarthy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parnell Avenue Northenden Manchester M22 4BX |
Director Name | Dr Peter John Stephenson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
Registered Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Dr Peter John Stephenson on 28 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Lawrence Hennessey on 28 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Lawrence Hennessey on 28 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Peter John Stephenson on 28 April 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
20 August 2008 | Director appointed dr peter stephenson (2 pages) |
20 August 2008 | Director appointed brian joseph mccarthy (2 pages) |
20 August 2008 | Director appointed brian joseph mccarthy (2 pages) |
20 August 2008 | Director appointed dr peter stephenson (2 pages) |
29 April 2008 | Incorporation (12 pages) |
29 April 2008 | Incorporation (12 pages) |