9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director Name | Ramesh Kumar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | North Mount 50 Parson Street Hendon London NW4 1QX |
Secretary Name | Mrs Saroj Kumari |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 08 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | K B Villa Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mirabel Street Strangeways Manchester M3 1PJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1999 | Receiver ceasing to act (1 page) |
1 June 1995 | Appointment of receiver/manager (2 pages) |
11 February 1992 | Company name changed designlesson LIMITED\certificate issued on 12/02/92 (2 pages) |
24 July 1991 | Registered office changed on 24/07/91 from: 2 baches st london N1 6UB (1 page) |
24 July 1991 | Director resigned;new director appointed (2 pages) |
16 July 1991 | Resolutions
|
31 May 1991 | Incorporation (9 pages) |