Heaton Norris
Stockport
Cheshire
SK4 2HS
Director Name | Mr Jonathan Peter Monk |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2009(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 August 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alan Road Stockport Cheshire SK4 4DF |
Secretary Name | Mr Jonathan Peter Monk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2009(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 August 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Office 2 Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Office 2 Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Secretary's details changed for Mr Jonathan Monk on 14 April 2010 (1 page) |
30 September 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Director's details changed for Mr Jonathan Monk on 14 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Jonathan Monk on 14 April 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Jonathan Monk on 14 April 2010 (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Secretary appointed mr jonathan peter monk (1 page) |
18 May 2009 | Director appointed mr jonathan peter monk (1 page) |
18 May 2009 | Secretary appointed mr jonathan peter monk (1 page) |
18 May 2009 | Director appointed mr jonathan peter monk (1 page) |
18 May 2009 | Director appointed mr mark john broadhurst (1 page) |
18 May 2009 | Director appointed mr mark john broadhurst (1 page) |
14 April 2009 | Appointment Terminated Director peter valaitis (1 page) |
14 April 2009 | Incorporation (13 pages) |
14 April 2009 | Appointment terminated director peter valaitis (1 page) |
14 April 2009 | Incorporation (13 pages) |