Woodford
Stockport
Cheshire
SK7 1RH
Secretary Name | Maureen Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | The Vicarage Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Director Name | Mr James Alan Beswick |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Car Salesman |
Correspondence Address | 2 Kettleshulme Way Poynton Stockport Cheshire SK12 1TB |
Secretary Name | Mrs Janet Lillian Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 17 Legh Drive Woodley Stockport Cheshire SK6 1PT |
Registered Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,492 |
Current Liabilities | £35,492 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2002 | Application for striking-off (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members
|
4 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 March 1997 | Director's particulars changed (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: the cedars butley town prestbury cheshire SK10 4DZ (1 page) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: romiley garage compstall road romiley cheshire SK6 4DE (1 page) |
29 February 1996 | Accounts for a small company made up to 31 October 1994 (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|