Village Walks Marford Hill
Marford
LL12 8SZ
Wales
Secretary Name | Miss Carole Ann Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 August 1998) |
Role | Private Secretary |
Correspondence Address | 27 Shakespeare Crescent Eccles Manchester Lancashire M30 0PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1997 | Receiver ceasing to act (1 page) |
18 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1995 | Administrative Receiver's report (16 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: c/o smith atkins & co delta house chadwick road eccles manchester M30 0WU (1 page) |
8 August 1995 | Appointment of receiver/manager (2 pages) |