High Lane
Stockport
Cheshire
SK6 8AE
Secretary Name | Mr Anthony David Wych |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Windlehurst Road High Lane Cheshire SK6 8AE |
Director Name | Vaughan Coleridge Matthews |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 12 Peaches Close Cheam Sutton Surrey SM2 7BJ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 56-58 High Street Sutton Surrey SM1 1EZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 April 2006 | Registered office changed on 06/04/06 from: 80 windlehurst road high lane stockport cheshire SK6 8AE (1 page) |
6 February 2006 | Return made up to 04/12/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 July 2005 | Return made up to 04/12/04; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 July 2004 | New director appointed (2 pages) |
12 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 April 2003 | Return made up to 04/12/02; full list of members
|
3 April 2003 | Return made up to 04/12/01; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
19 May 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
23 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Incorporation (14 pages) |