Disley
Stockport
Cheshire
SK12 2JN
Secretary Name | Katheryn Artingstall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 December 1996) |
Role | Secretary |
Correspondence Address | 4 Shawfields St Pauls Gardens Stalybridge Cheshire SK15 2QH |
Director Name | Roger Bamford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 29 April 1993) |
Role | Advertising Director |
Correspondence Address | Gun House Wedneshough Green Hollingworth Cheshire SK14 8LS |
Director Name | Mr David Cyril Kenny |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 29 April 1993) |
Role | Copywrite |
Correspondence Address | 70 Beech House The Beeches West Didsbury Manchester M20 2AH |
Director Name | Paul John Shackcloth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 29 April 1993) |
Role | Commercial Artist |
Correspondence Address | 3 Guildford Avenue Cheadle Hulme Cheadle Cheshire SK8 6NY |
Secretary Name | Mr David Cyril Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 29 April 1993) |
Role | Copywrite |
Correspondence Address | 70 Beech House The Beeches West Didsbury Manchester M20 2AH |
Secretary Name | Paul John Shackcloth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1994) |
Role | Commercial Artist |
Correspondence Address | 3 Guildford Avenue Cheadle Hulme Cheadle Cheshire SK8 6NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 141 Buxton Road Heavily Stockport Cheshire SK2 6EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 July 1996 | Application for striking-off (1 page) |
1 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 May 1995 | Secretary resigned (2 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |