Stockport
Cheshire
SK5 7JA
Director Name | Jonathan Robert Scott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Lostock Road Urmston Manchester Greater Manchester M41 0TB |
Secretary Name | Jonathan Robert Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Lostock Road Urmston Manchester Greater Manchester M41 0TB |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Studio 120 Chestergate Macclesfield Cheshire SK11 6DU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
29 June 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
29 June 1997 | Ad 11/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
17 June 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (13 pages) |