Bramhall
Stockport
Cheshire
SK7 1JA
Secretary Name | Alice Elaine Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 November 2009) |
Role | Secretary |
Correspondence Address | 12 Regent Close Bramhall Stockport Cheshire SK7 1JA |
Director Name | Alice Elaine Peters |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 1999) |
Role | Secretary |
Correspondence Address | 12 Regent Close Bramhall Stockport Cheshire SK7 1JA |
Secretary Name | John Sydney Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 12 Regent Close Bramhall Stockport Cheshire SK7 1JA |
Director Name | Mr Colin John Sneath |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 August 2007) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Banbury Road Lytham St.Annes Lancashire FY8 1LA |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,105 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 31/05/07; no change of members
|
5 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members
|
9 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
16 August 2000 | Ad 09/08/00--------- £ si 65@1=65 £ ic 2040/2105 (2 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 February 2000 | Resolutions
|
11 October 1999 | Director resigned (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
12 August 1999 | Ad 30/07/99--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
12 August 1999 | Ad 29/07/99--------- £ si 1900@1=1900 £ ic 140/2040 (2 pages) |
12 August 1999 | Resolutions
|
23 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 October 1998 | Return made up to 31/08/98; no change of members
|
1 May 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
8 October 1997 | Return made up to 31/08/97; full list of members
|
25 September 1996 | Full accounts made up to 31 May 1996 (7 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
26 April 1996 | Company name changed telecom direct LIMITED\certificate issued on 29/04/96 (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 August 1995 (3 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
13 March 1984 | Certificate of incorporation (1 page) |