Bellsize Park
London
NW3 5QY
Secretary Name | Victoria Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | 5 Rydal Drive Hale Barns Cheshire WA15 8TE |
Director Name | Claudia Isabel Simon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Pippins Sunnydale Farnborough Park Farnborough Kent BR6 8LZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 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 | 10 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1998 | Application for striking-off (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
6 March 1996 | Return made up to 10/03/96; no change of members
|