Mottram
Hyde
Cheshire
SK14 6LG
Secretary Name | Mr William Alan Wootton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 6 Werneth Rise Gee Cross Hyde Cheshire SK14 5ND |
Director Name | Antony John Horsfall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1995) |
Role | Hotelier And Restauranteur |
Correspondence Address | Meadowcroft 88 Adlington Road Wilmslow Cheshire SK9 2BT |
Director Name | John Stanley Roebuck |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1995) |
Role | Hotelier And Restauranteur |
Correspondence Address | Meadowcroft Adlington Road Wilmslow Cheshire SK9 2BT |
Director Name | Susan Roebuck |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1995) |
Role | Hotelier And Restauranteur |
Correspondence Address | 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | John Stanley Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1995) |
Role | Hotelier And Restauranteur |
Correspondence Address | Meadowcroft Adlington Road Wilmslow Cheshire SK9 2BT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Return made up to 09/07/95; full list of members
|
14 July 1996 | New director appointed (2 pages) |
9 April 1996 | First Gazette notice for compulsory strike-off (1 page) |