Hazel Grove
Stockport
Cheshire
SK7 5BG
Director Name | Marlon Andrew Potts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Director Name | Jacqueline Lorna Carr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 16 Peel Street Macclesfield Cheshire SK11 8BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Banners Building 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 January 2006 | Return of final meeting of creditors (1 page) |
---|---|
15 November 2001 | Order of court to wind up (1 page) |
15 November 2001 | Appointment of a liquidator (1 page) |
23 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2001 (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 59-63 station road northwich cheshire CW9 5LT (1 page) |
8 January 2001 | Notice of completion of voluntary arrangement (4 pages) |
6 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
15 June 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 59/63 station road northwich cheshire CW9 5LT (1 page) |
7 October 1999 | New director appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
19 August 1999 | Incorporation (10 pages) |