Chorlton
Manchester
Lancashire
M21 8ED
Director Name | Graham McLeod Fantom |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1993(1 year after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 January 2003) |
Role | Management Consultant |
Correspondence Address | Barton Villas Barton Road Eccles Manchester M30 7AE |
Director Name | Karen Fantom |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1993(1 year after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 January 2003) |
Role | Hairdresser |
Correspondence Address | Barton Villas 94 Barton Road Barton On Irwell Eccles Manchester M30 7AE |
Director Name | Mr Alan Michael Tiffany |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Systems Consultant |
Correspondence Address | 125 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,989 |
Current Liabilities | £16,532 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2002 | Application for striking-off (1 page) |
5 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
28 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 July 1999 | Return made up to 11/09/98; full list of members (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
28 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 November 1996 | Return made up to 11/09/96; no change of members (4 pages) |
27 September 1995 | Return made up to 11/09/95; full list of members
|