Offerton
Stockport
Cheshire
SK1 4JX
Director Name | Robin George Taylor |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea 298 Washway Road Sale Cheshire M33 4RU |
Secretary Name | Robin George Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea 298 Washway Road Sale Cheshire M33 4RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st House, Altrincham Road Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
27 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |