Prestbury
Cheshire
SK10 4AR
Director Name | Zafar Alam |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2000) |
Role | Travel Agent |
Correspondence Address | Oak Tree Cottage Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Sandra Glauser |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 December 1993(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 260 Bramhall Lane Stockport Cheshire SK3 8TR |
Secretary Name | Lisa Marie Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 December 2000) |
Role | Travel Consultant |
Correspondence Address | 272 Viaduct Street Manchester Lancashire M12 6WF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 62 Bridge Street Manchester M3 3BW |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £1,568 |
Cash | £2,651 |
Current Liabilities | £1,296 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
23 July 2001 | Secretary resigned (1 page) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 February 2001 | Return made up to 10/12/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
17 December 1998 | Return made up to 10/12/98; full list of members
|
19 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
25 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
23 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |