Farm Lane, Disley
Stockport
Cheshire
SK12 2NE
Director Name | Mr Mark Pattison |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 February 2002) |
Role | Solicitor |
Correspondence Address | 19 Hollinwood Road Disley Stockport Cheshire SK12 2EE |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 February 2002) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr David Hanman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Smethurst Road Billinge Wigan Lancashire WN5 7DW |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1996) |
Role | Solicitor |
Correspondence Address | Oak Bank 6 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Ian Anthony Donovan Martin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 1998) |
Role | Solicitor/Notary |
Correspondence Address | Alderley House Anderton Mill Heskin Chorley Lancashire PR7 5PY |
Secretary Name | Winters Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 13 Police Street Manchester Lancashire M2 7WA |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,323,064 |
Gross Profit | £6,596 |
Net Worth | £3,656 |
Cash | £19,403 |
Current Liabilities | £25,323 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2001 | Application for striking-off (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 13 police street manchester M2 7WA (1 page) |
4 August 2000 | Return made up to 19/07/00; full list of members
|
12 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 July 1998 | Return made up to 19/07/98; full list of members
|
20 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
29 January 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
12 May 1997 | Resolutions
|
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
14 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
19 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
16 May 1995 | Memorandum and Articles of Association (24 pages) |
14 April 1995 | Company name changed vom 94190 LIMITED\certificate issued on 18/04/95 (4 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |