Hyde
Cheshire
SK14 4ES
Director Name | Philip Richard Johnson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 September 1998) |
Role | Company Director |
Correspondence Address | 17 Seaway Crescent St Marys Bay Kent TN29 0RZ |
Director Name | Mr Keith Willocks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 September 1998) |
Role | Company Director |
Correspondence Address | 3 Derby Street Denton Manchester Lancashire M34 3SD |
Secretary Name | Mrs Barbara Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 September 1998) |
Role | Company Director |
Correspondence Address | 98 Charlton Avenue Hyde Cheshire SK14 4ES |
Director Name | Mr Nigel William Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 July 1991) |
Role | Solicitor |
Correspondence Address | 30 St Ann Street Manchester Lancashire M2 3DB |
Secretary Name | Mr Paul Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 July 1991) |
Role | Solicitor |
Correspondence Address | 30 St Ann Street Manchester Lancashire M2 3DB |
Director Name | Mr Jonathan Tomlin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | 9 Cocksheadey Road Bollington Cheshire SK10 5QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Stoy Hayward Peter House St. Peter's Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1998 | Receiver ceasing to act (1 page) |
7 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1996 | Receiver ceasing to act (2 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |