Building 79 Oxford Street
Manchester
Lancashire
M1 6FR
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 12 March 2002) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Director Name | Philip Arthur Isherwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 2 weeks (resigned 15 August 1991) |
Role | Dental Sales Manager |
Correspondence Address | 2 Meadow Close Leigh Lancashire WN7 3LR |
Director Name | Dr Tony Matthews |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 16 Brookleigh Road Withington Manchester Lancashire M20 4NZ |
Secretary Name | Dr Tony Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 16 Brookleigh Road Withington Manchester Lancashire M20 4NZ |
Secretary Name | Sharron Margaret Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 2 Hunters Green Ramsbottom Bury Lancashire BL0 9TH |
Registered Address | The Britannia Suite St Jamess Buildings 79 Oxford Street Manchester Lancashire M1 6FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2001 | Application for striking-off (1 page) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
1 June 2001 | Resolutions
|
25 August 2000 | Resolutions
|
24 August 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
24 August 2000 | Return made up to 01/08/00; full list of members
|
24 August 2000 | Resolutions
|
15 June 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: hacker young, chartered accts st james building 79 oxford street manchester, M1 6HT (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
15 October 1999 | Return made up to 01/08/99; full list of members (5 pages) |
5 June 1999 | Resolutions
|
2 December 1998 | Return made up to 01/08/98; no change of members (5 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 June 1998 | Resolutions
|
4 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
4 September 1997 | Secretary's particulars changed (1 page) |
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
4 June 1997 | Resolutions
|
28 August 1996 | Return made up to 01/08/96; full list of members (5 pages) |
2 June 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
29 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |