Holmes Chapel
Crewe
CW4 7JG
Secretary Name | Carol Ann Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | 13 Ottley Street Liverpool Merseyside L6 3AL |
Director Name | Mr Dimitrios Dimaratos |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 14 Pyrgotelous Street Athens 11635 |
Secretary Name | Philip Ian Witcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Stirling Court Holmes Chapel Crewe CW4 7JG |
Director Name | Mr Ioannis Schizas |
---|---|
Date of Birth | March 1957 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 August 1993(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 1995) |
Role | General Manager |
Correspondence Address | 204 Filolaou Street Athens 11631 |
Director Name | Georgios Stefanos Triantafyllou |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 August 1994(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 July 1995) |
Role | Doctor |
Correspondence Address | M Alexandrou 14 Helioupolls Athens 16346 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ashley H 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Latest Accounts | 31 August 1995 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1996 | Return made up to 02/08/96; no change of members (4 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 46 chorley road swinton manchester M27 5AF (1 page) |
13 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: barton hall business centre hardy street eccles manchester M30 7NB (1 page) |
17 July 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |