Stockport
Cheshire
SK3 0TA
Secretary Name | Eileen Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Royon Drive Stockport Cheshire SK3 0TA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Stephen Joyce |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Oversley Lodge Farm Altrincham Road Styal Wilmslow Cheshire SK9 4LJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Business & Technology Centre Radway Green Crewe CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Year | 2014 |
---|---|
Turnover | £65,437 |
Net Worth | -£7,005 |
Cash | £4,397 |
Current Liabilities | £27,741 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 May 2001 | Return made up to 04/01/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 2000 | Return made up to 04/01/00; full list of members (6 pages) |
4 December 1999 | Director resigned (1 page) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Ad 05/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |