Irlam Road
Sale
Cheshire
M33 2BH
Director Name | Denis McGrath |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 11 April 2000) |
Role | Company Director |
Correspondence Address | 118 Main Road Shavington Crewe Cheshire CW2 5DP |
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Leonard Seth Clay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 15 Curzon Green Offerton Stockport Cheshire SK2 5DJ |
Director Name | Esmond Vivian Thomas Texeira |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 70 Rylands Court Stretford Road Old Trafford Manchester M15 4BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Marsland Road Sale Moor Trafford M33 3HP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 November 1999 | Application for striking-off (1 page) |
20 October 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 28/07/98; full list of members (7 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 19 jarvis house atlantic st altrincham cheshire WA145DD (1 page) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
4 September 1997 | Return made up to 28/07/97; no change of members
|
7 May 1997 | New director appointed (2 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 August 1996 | Return made up to 28/07/96; no change of members (8 pages) |
27 June 1996 | Company name changed trans-hellas auto LIMITED\certificate issued on 28/06/96 (2 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 August 1995 | Return made up to 28/07/95; full list of members (10 pages) |
2 August 1995 | Return made up to 28/07/94; full list of members (10 pages) |