Broadheath
Altrincham
Cheshire
WA14 5NP
Director Name | Dylan Jega Nathan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | Flat Above 398 Barlow Moor Road Manchester Lancashire M21 8AD |
Secretary Name | Mr David Edward Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 23 October 1994) |
Role | Company Director |
Correspondence Address | 14 Allan Court Chorlton Manchester Lancashire M21 9FR |
Secretary Name | Dylan Jega Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1996) |
Role | Architecture Student |
Correspondence Address | 121 Norris Road Sale Cheshire M33 3GS |
Secretary Name | Laura Jega Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1997) |
Role | Secretary |
Correspondence Address | 121 Norris Road Sale Cheshire M33 3GS |
Director Name | Laura Jega Nathan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 121 Norris Road Sale Cheshire M33 3GS |
Registered Address | 11 Widgeon Road Altrincham WA14 5NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
8 December 1999 | Resolutions
|
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
16 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
28 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 March 1997 | Return made up to 06/10/96; full list of members (8 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |