Byrons Lane Sutton
Macclesfield
Cheshire
Director Name | Jeremy Philip Meier |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1992(1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 February 1997) |
Role | Company Director |
Correspondence Address | 62 Ivy Lane Macclesfield Cheshire SK11 8NU |
Secretary Name | Jeremy Philip Meier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1992(1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 February 1997) |
Role | Company Director |
Correspondence Address | 62 Ivy Lane Macclesfield Cheshire SK11 8NU |
Director Name | Deborah Jane Shepherd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 February 1997) |
Role | Business Administrator |
Correspondence Address | 4 Sycamore Gardens Dymchurch Romney Marsh Kent TN29 0LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(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 | 11 May 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17 St.Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1995 | Company name changed hewetson leveaux LIMITED\certificate issued on 30/11/95 (4 pages) |
24 November 1995 | Return made up to 11/05/95; no change of members (4 pages) |