The Paddocks
Stockport
Cheshire
SK4 4RP
Director Name | Leslie Miller |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(4 weeks after company formation) |
Appointment Duration | 3 years (closed 03 December 1996) |
Role | Company Director |
Correspondence Address | Rose House Farleton Lancaster LA2 9LF |
Secretary Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(4 weeks after company formation) |
Appointment Duration | 3 years (closed 03 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Regency House 45/49 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 December 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 1996 | First Gazette notice for compulsory strike-off (1 page) |