Chorlton-Cum-Hardy
Manchester
M21 8DH
Director Name | Mr Roy Walters |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 May 1996) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chandos Road Heaton Chapel Stockport Cheshire SK4 5AJ |
Secretary Name | Mr Roy Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 May 1996) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chandos Road Heaton Chapel Stockport Cheshire SK4 5AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 314c Buxton Road Great Moor Stockport Cheshire SK2 7DD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 1996 | First Gazette notice for compulsory strike-off (1 page) |