Great Moor
Stockport
Cheshire
SK2 7QJ
Secretary Name | Marguerite Eliane McMillen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hampstead Drive Great Moor Stockport Cheshire SK2 7QJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bank House 266-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 May 1996 | Application for striking-off (1 page) |
28 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |