150 Heaton Moor Road
Stockport
SK4 4LA
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Phillip Charles Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Director Name | Mr Colin Richard Muller |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | Bridge House Barthomley Road Barthomley Cheshire CW2 5NT |
Secretary Name | Phillip Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Registered Address | Linden House 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,000,000 |
Gross Profit | £467,000 |
Net Worth | £327,000 |
Current Liabilities | £140,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2002 | Director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
7 August 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: c/o linden homes north west LTD saint annes house, parsonage green, wilmslow cheshire SK9 1HG (1 page) |
28 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 6 london street chertsey surrey KT16 8AA (1 page) |
19 April 2000 | Company name changed foray 1262 LIMITED\certificate issued on 20/04/00 (2 pages) |
16 February 2000 | New director appointed (3 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (3 pages) |
11 January 2000 | Incorporation (25 pages) |