Offerton
Stockport
Cheshire
SK2 5XU
Secretary Name | Doris Estelle Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Turnstone Road Offerton Stockport Cheshire SK2 5XU |
Director Name | Mr Victor Charles Barbe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1996) |
Role | Engineer |
Correspondence Address | Sycamore House 509 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 7a London Road Alderley Edge Macclesfield Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Receiver ceasing to act (1 page) |
30 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 November 1996 | Appointment of receiver/manager (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
25 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 April 1995 | Resolutions
|
20 April 1995 | New director appointed (2 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Company name changed moss mechanical and electrical e ngineering LIMITED\certificate issued on 07/04/95 (4 pages) |
4 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |