Middleton
Manchester
M24 2GW
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 1993(6 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 July 2000) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Peter Francis Wynter Bee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 64 Queen Street London EC4R 1AD |
Registered Address | Sadler House 14/16 Sadler Street Middleton Manchester M24 3UJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1998 | Return made up to 24/04/98; full list of members (6 pages) |
28 October 1998 | Return made up to 24/04/97; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 June 1996 | Return made up to 24/04/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 June 1995 | Return made up to 24/04/95; full list of members (6 pages) |
14 April 1994 | Return made up to 24/04/94; no change of members (4 pages) |
9 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1993 | Director's particulars changed (2 pages) |
16 March 1988 | Wd 09/02/88 ad 04/02/88--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
16 March 1988 | Memorandum and Articles of Association (11 pages) |
14 March 1988 | Resolutions
|
15 July 1987 | Particulars of mortgage/charge (3 pages) |
1 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 July 1987 | Registered office changed on 01/07/87 from: 70/74 city road london EC1Y 2DQ (1 page) |
22 April 1987 | Incorporation (17 pages) |