Strines Road, Woodend
Stockport
Cheshire
SK6 7GY
Director Name | Malcolm Andrew Lowe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 April 2009) |
Role | Company Director |
Correspondence Address | 33 Parklands Road London SW16 6TB |
Secretary Name | Mr Jeffrey Bromley Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodend Cottage Strines Road, Woodend Stockport Cheshire SK6 7GY |
Director Name | Timothy Ina Blomley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Norden Road Bamford Rochdale Lancashire OL11 5PN |
Director Name | Terry Ernest Mabbitt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Sports Retailer Tennis Coach |
Correspondence Address | Little Park Farm Ampthill Bedfordshire MK45 2RE |
Secretary Name | Timothy Ina Blomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Norden Road Bamford Rochdale Lancashire OL11 5PN |
Secretary Name | Terry Ernest Mabbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Sports Retailer Tennis Coach |
Correspondence Address | Little Park Farm Ampthill Bedfordshire MK45 2RE |
Secretary Name | Beverley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Woodend Cottage Woodend Strines Road Stockport Cheshire SK6 7GY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
Year | 2014 |
---|---|
Net Worth | -£155,116 |
Cash | £5,509 |
Current Liabilities | £224,043 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2009 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 February 2008 | Statement of affairs (5 pages) |
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Resolutions
|
15 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
20 July 2006 | Return made up to 13/10/05; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
19 April 2005 | Return made up to 13/10/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 November 2003 | Return made up to 13/10/03; full list of members (6 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
25 January 2003 | Return made up to 13/10/02; full list of members (6 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 January 2002 | Return made up to 13/10/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 January 2001 | Company name changed volkl sports (U.K.) LIMITED\certificate issued on 02/01/01 (2 pages) |
24 November 2000 | Return made up to 13/10/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 June 2000 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Return made up to 13/10/99; full list of members
|
30 September 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
13 October 1998 | Incorporation (16 pages) |