Northallerton
North Yorkshire
DL7 8YW
Secretary Name | Tanya Greenwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Crestbrooke Northallerton North Yorkshire DL7 8YR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 Gloucester Road Urmston Manchester M41 9AE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 November 1997 | Application for striking-off (1 page) |
25 April 1997 | Return made up to 29/11/96; no change of members (4 pages) |
25 April 1997 | Return made up to 29/11/95; no change of members (4 pages) |
10 September 1996 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
10 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Registered office changed on 03/09/96 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1995 | Accounting reference date extended from 30/11 to 30/04 (1 page) |