Hyde
Cheshire
SK14 1QW
Director Name | Gregory Hugh Ncnally |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Manager |
Correspondence Address | 131 Hilton Road Stoke On Trent Staffordshire ST4 6RP |
Director Name | Mr Christopher Gerald Bacon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 West Park Hyde Cheshire SK14 5EW |
Director Name | Christopher Bacon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Haughton Street Hyde Cheshire SK14 1QW |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Statement of affairs (5 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: real deal promotions LIMITED 68 rodney street liverpool merseyside L1 9AF (2 pages) |
22 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |