Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director Name | Mr David John Reed |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Director Manufact |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackstock Close Sheffield South Yorkshire S14 1AE |
Director Name | Dr Yousef Taktak |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barncroft Farley Matlock Derbyshire DE4 5LR |
Secretary Name | Dr Yousef Taktak |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barncroft Farley Matlock Derbyshire DE4 5LR |
Director Name | Mr Michael William Gill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director (Marketing) |
Country of Residence | England |
Correspondence Address | Dale Lodge Dale Road Marple Stockport Cheshire SK6 6NL |
Director Name | Dr Yousef Taktak |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barncroft Farley Matlock Derbyshire DE4 5LR |
Secretary Name | Dr Yousef Taktak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Wound Care |
Country of Residence | England |
Correspondence Address | Barncroft Farley Matlock Derbyshire DE4 5LR |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas Hall Thornhill Hope Valley S33 0BR |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £73,460 |
Cash | £63,905 |
Current Liabilities | £18,354 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2007 | Dissolved (1 page) |
---|---|
12 January 2007 | Notice of move from Administration to Dissolution (9 pages) |
18 September 2006 | Statement of administrator's proposal (25 pages) |
17 August 2006 | Statement of affairs (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: the studio, hatherlow house, hatherlow, romiley,, stockport cheshire SK6 3DY (1 page) |
28 July 2006 | Appointment of an administrator (1 page) |
17 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (1 page) |
23 June 2006 | New director appointed (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: carpenter road 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
13 October 2004 | Ad 04/10/04--------- £ si 125000@1=125000 £ ic 142/125142 (2 pages) |
15 September 2004 | Return made up to 04/08/04; full list of members
|
3 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Ad 30/03/04--------- £ si 57@1=57 £ ic 80/137 (2 pages) |
15 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: carpenter court maple road bramhall stockport cheshire SK7 2DH (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: carwood house carwood road sheffield south yorkshire S4 7SD (1 page) |
21 August 2003 | New director appointed (3 pages) |
4 August 2003 | Incorporation (19 pages) |