Middlewich Road, Allostock
Knutsford
Cheshire
WA16 9JX
Secretary Name | Fatima Sheibani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 61 Wincanton Avenue Brooklands Sale Manchester M23 9AP |
Secretary Name | Prof Eugene De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Piccadilly Manchester M1 2BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moore Stephens Churchgate House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1995 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
13 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |