Stoneleigh Lightwood
Stoke
Staffordshire
ST3 7FW
Director Name | Mr Michael Gerrard Tune |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolberry Close Lightwood Stoke On Trent Staffordshire ST3 7FP |
Secretary Name | Mrs Julie Podmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Melchester Grove Stoneleigh Lightwood Stoke Staffordshire ST3 7FW |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2003 | Application for striking-off (1 page) |
20 March 2002 | Return made up to 11/02/02; full list of members (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 March 2001 | Return made up to 11/02/01; full list of members (5 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |