Millhouses
Sheffield
South Yorkshire
S7 2GN
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 March 1998) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Julian John Eckersley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1994) |
Role | Employed Barrister |
Correspondence Address | Flat 404 Elm Three Court Elm Tree London NW8 9JT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993 |
Appointment Duration | 2 weeks (resigned 22 February 1993) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Kingsley Brooke Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993 |
Appointment Duration | 1 year, 7 months (resigned 20 September 1994) |
Correspondence Address | Bridgeman Buildings Exchange Street Bolton Lancs BL1 1RS |
Registered Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1996 | Return made up to 22/02/96; no change of members (4 pages) |
26 April 1995 | Return made up to 22/02/95; no change of members (4 pages) |