Poynton
Stockport
Cheshire
SK12 1HN
Director Name | John Barry Stevenson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1996(6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2001) |
Role | Car Hire Manager |
Correspondence Address | Stake House End Farm 64 Chancery Lane Bollington Macclesfield Cheshire SK10 5BJ |
Director Name | Colin Dobson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 March 1996) |
Role | Marketing Executive |
Correspondence Address | Upper Vining Lodsworth Petworth West Sussex GU28 9DL |
Director Name | Amanda Jane Stevenson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Administrator |
Correspondence Address | 11 Distaff Road Poynton Stockport Cheshire SK12 1HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(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 | 27 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite 4 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (1 page) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
24 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: silk house park green macclesfield SK11 7QW (1 page) |
21 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
2 September 1998 | Company name changed motor accident recovery service LIMITED\certificate issued on 03/09/98 (2 pages) |
27 August 1998 | Director resigned (1 page) |
3 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
4 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
11 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
22 December 1995 | Company name changed easyroll LIMITED\certificate issued on 27/12/95 (4 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page) |
27 September 1995 | Incorporation (20 pages) |