Salford
Manchester
M7 3TX
Director Name | Mr Michael Paul Strul |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 September 1998) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Rishworth Palace Rishworth Mill Lane Sowerby Bridge HX6 4RZ |
Secretary Name | Mr Michael Paul Strul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 September 1998) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Rishworth Palace Rishworth Mill Lane Sowerby Bridge HX6 4RZ |
Director Name | Tracey Green |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 18 Philips Drive Whitefield Manchester M45 7PY |
Director Name | Sharon Frances Anne McCullock |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wheatfield Close Somerset Gardens Glenfield Leicester Leicestershire LE3 8SD |
Secretary Name | Tracey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 18 Philips Drive Whitefield Manchester M45 7PY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Units 2/3 Sedgeley Park Trading Estate Prestwich Manchester M25 9WD |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 28 February 1995 (12 pages) |