Sale
Cheshire
M33 3AA
Director Name | Stephen Michael Dudley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 September 1997) |
Role | Freight Forwarder |
Correspondence Address | 17 Thorn Grove Sale Cheshire M33 3AA |
Director Name | Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Holmes Street Rochdale Lancs OL12 6AQ |
Director Name | Ian Anthony Goldman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | General Manager |
Correspondence Address | 24 Ferndale Avenue Whitefield Manchester Greater Manchester M45 7QP |
Secretary Name | Ian Anthony Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | General Manager |
Correspondence Address | 24 Ferndale Avenue Whitefield Manchester Greater Manchester M45 7QP |
Secretary Name | Terence Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 1995) |
Role | Company Director |
Correspondence Address | 5 Beaufort Street Rochdale Lancashire OL12 7EP |
Director Name | Shirley Anne Dudley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 17 Thorn Grove Sale Cheshire M33 3AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 1992(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 | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1996 | Director resigned (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 95 oldham road rochdale OL16 5QR (1 page) |
10 August 1995 | Return made up to 10/08/95; change of members
|
10 August 1995 | Ad 05/08/95--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages) |
10 August 1995 | £ nc 1000/25000 05/08/95 (1 page) |
10 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Minutes of meeting (2 pages) |
24 May 1995 | Resolutions
|
6 April 1995 | New director appointed (2 pages) |
21 March 1995 | New secretary appointed;new director appointed (2 pages) |
20 March 1995 | Company name changed platters chilled foods LIMITED\certificate issued on 21/03/95 (4 pages) |