Bramhall
Stockport
Cheshire
SK7 2PR
Secretary Name | Cleopatra Beverley Pike |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Operations Manager |
Correspondence Address | Appartment 20 The Prescription Works 2 Naples Street Manchester M4 4DB |
Director Name | Mrs Elizabeth Victoria Carver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 2002) |
Role | Sales Executive |
Correspondence Address | 174 Bramhall La South Bramhall Stockport Cheshire SK7 2PR |
Secretary Name | Mrs Elizabeth Victoria Carver |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 2002) |
Role | Sales Executive |
Correspondence Address | 174 Bramhall La South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Mr Anthony Paul Bowden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenstone 20 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Director Name | Michael Irving Simon Henry Isaacs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 27 Harmsworth Way Totteridge London N20 8JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 79b London Road Alderley Edge Cheshire SK9 7DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 December 2003 | Dissolved (1 page) |
---|---|
26 September 2003 | Completion of winding up (1 page) |
24 April 2002 | Order of court to wind up (1 page) |
17 April 2002 | Court order notice of winding up (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
24 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page) |
14 April 2000 | Return made up to 08/04/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 July 1999 | Return made up to 08/04/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 July 1998 | Return made up to 16/04/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
30 December 1997 | Director resigned (2 pages) |
19 December 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 16/04/97; full list of members
|
12 December 1996 | Resolutions
|
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (1 page) |
29 July 1996 | Ad 29/04/96--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | £ nc 1000/50000 29/04/96 (1 page) |
16 May 1996 | New secretary appointed;new director appointed (1 page) |
16 May 1996 | Company name changed pasthike LIMITED\certificate issued on 17/05/96 (2 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 12 york place leeds LS1 2DS (1 page) |
16 April 1996 | Incorporation (10 pages) |