Chester
Cheshire
CH1 2AH
Wales
Secretary Name | Mrs Edith Ann Sylvia Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | 69 Alcester Drive Sutton Coldfield West Midlands B73 6PZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 425 Wilmslow Road Withington Manchester M20 4AA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1997 | Company name changed soniczone LIMITED\certificate issued on 27/01/97 (2 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 167 manchester road broadheath altrincham WA14 5NT (1 page) |
3 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
9 October 1995 | Return made up to 17/07/95; full list of members (6 pages) |