Furness Vale
Stockport
Cheshire
SK12 7PU
Secretary Name | Margaret Demack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 31 Park Crescent Furness Vale Stockport Cheshire SK12 7PU |
Director Name | Michael David Boyd |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 03 February 1994) |
Role | Salemanager |
Correspondence Address | 4 Corbar Grange Corbar Road Buxton Derbyshire SK17 6RQ |
Secretary Name | Jane Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 571 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Penthouse Goyt Mill Upper Hibbert Lane Marple Cheshire SK6 7HX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1996 | Application for striking-off (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: albion mill wedneshough green hollingworth hyde cheshire SK14 8LS (1 page) |
30 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
30 May 1995 | Return made up to 19/10/94; full list of members (6 pages) |
25 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |