Monton Mill Gardens Eccles
Manchester
Greater Manchester
M30 8BQ
Secretary Name | Martin Krischik |
---|---|
Nationality | German |
Status | Closed |
Appointed | 23 September 1991(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 June 1997) |
Role | Computer Scientist |
Correspondence Address | 187 Waterfront House Waterside Monton Mill Gardens Eccles Manchester Greater Manchester M30 8BQ |
Director Name | Katja Krischik |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 June 1997) |
Role | Student |
Correspondence Address | Grimmstr 6 Gelsenkirchen D45882 |
Director Name | Deborah Anne Pegg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1994) |
Role | Office Administrator |
Correspondence Address | 187 Waterfront House Waterside Monton Mill Gardens Eccles Manchester Greatermanchester M30 8BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Portland Place 18 Mottram Road Stalybridge Cheshire SK15 3AD |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 187 waterfront house waterside monton mill gardens eccles, lancs M30 8DQ (1 page) |
22 August 1995 | Return made up to 23/08/95; full list of members
|
21 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |