Hazel Grove
Stockport
Cheshire
SK7 6EL
Secretary Name | Victoria Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,070 |
Current Liabilities | £21,511 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2006 | Dissolved (1 page) |
---|---|
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Statement of affairs (5 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Appointment of a voluntary liquidator (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: brookfield house 193-195 wellington road south stockport cheshire SK2 6NG (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: the boulevard chester road hazel grove stockport cheshire SK7 5PA (1 page) |
31 December 2003 | Return made up to 07/10/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
14 March 2003 | Ad 01/10/02--------- £ si 100@1 (2 pages) |
14 March 2003 | Ad 15/05/02--------- £ si 100@1 (2 pages) |
19 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: old grove house 13 vine street hazel grove stockport cheshire SK7 4JJ (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 May 2002 | Company name changed omb 2000 LIMITED\certificate issued on 01/05/02 (2 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members
|
16 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 24 vine street hazel grove stockport cheshire SK7 4JS (1 page) |
2 November 2000 | Ad 01/11/99-31/10/00 £ si 99@1 (2 pages) |
20 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
11 October 1999 | Director resigned (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: the britannia suite st james buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
7 October 1999 | Incorporation (10 pages) |