Heaton Moor
Stockport
Cheshire
SK4 4HH
Director Name | Nicola Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 102 Prestbury Road Macclesfield Cheshire SK10 3BN |
Secretary Name | Stephen John Fearick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Rydal Place Macclesfield Cheshire SK11 7XU |
Director Name | Christopher Norman Hooley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Avon Cottage Langley Road Langley Macclesfield Cheshire SK11 0DP |
Secretary Name | Kathleen Bernadette Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2000) |
Role | Publisher |
Correspondence Address | 38 Sevenoaks Road Cheadle Cheshire SK8 4DD |
Director Name | Norman Charles Hill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2000) |
Role | Insurance Broker |
Correspondence Address | 32 Stream Terrace Stockport Cheshire SK1 4AS |
Secretary Name | Norman Charles Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2000) |
Role | Insurance Broker |
Correspondence Address | 32 Stream Terrace Stockport Cheshire SK1 4AS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(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 | 24 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
24 March 1999 | Incorporation (14 pages) |