Moss Lane
Hilderstone
Staffordshire
ST15 8RQ
Secretary Name | Michael Connors |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1994(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 October 1997) |
Role | Secretary |
Correspondence Address | Leasows Manor Moss Lane Hilderstone Staffordshire ST15 8RQ |
Secretary Name | Gaylene Ann Eichstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 8/23 Cheniston Gardens Kensington London W8 6TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Jb Lever & Co Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 May 1997 | Application for striking-off (1 page) |
3 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Return made up to 15/11/95; no change of members
|
18 May 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Accounts for a dormant company made up to 31 May 1994 (2 pages) |