Bredbury
Stockport
Cheshire
SK6 2DX
Secretary Name | Georgina Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1997(6 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 54 The Crescent Bredbury Stockport Cheshire SK6 2DX |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Statement of affairs (8 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 4A the conway centre conway street reddigh stockport SK5 7PS (1 page) |
9 February 1999 | Return made up to 17/12/98; full list of members
|
9 April 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
19 January 1998 | New director appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
17 December 1997 | Incorporation (11 pages) |