Hulley Court Chzetham Hill
Manchester
M8 0SA
Director Name | Mrs Olman Nicoll |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 26 January 1993(6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 13 Lapning Court Capwing Lane Didsbury Manchester M20 2WT |
Secretary Name | Mrs Olman Nicoll |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 26 January 1993(6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 13 Lapning Court Capwing Lane Didsbury Manchester M20 2WT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(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 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 48 Faulkner Street Manchester M1 4FH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1995 | Return made up to 20/01/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 30 November 1994 (10 pages) |