Denton
Manchester
M34 3NT
Director Name | Jeffrey Cheetham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 October 1997) |
Role | Salesman |
Correspondence Address | 8 Benedict Drive Richmond Park Dukinfield Cheshire SK16 5BF |
Director Name | Mrs Alison Cheetham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1993) |
Role | Housewife |
Correspondence Address | 12 Telford Close Audenshaw Manchester Lancashire M34 5FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 70 Acorn Enterprise Centre Barry Street Oldham OL1 3NE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |