Bramhall
Stockport
Cheshire
SK7 3HB
Director Name | John Edward Sanders |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 February 1996) |
Role | Company Director |
Correspondence Address | Grove Farm Chorlton Backford Chester Cheshire CH2 4DB Wales |
Secretary Name | Jo-Anne Louise Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 February 1996) |
Role | Telecom Sales |
Correspondence Address | 41 Earle Road Bramhall Stockport Cheshire SK7 3HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sterling House Canal Street Droylesden Manchester M43 7UN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 1995 | Application for striking-off (1 page) |