Gatley
Cheadle
Cheshire
SK8 4QB
Secretary Name | Geraldine Ann Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Foxland Road Gatley Cheadle Cheshire SK8 4QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Foxland Road Gatley Cheadle SK8 4QB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | Application for striking-off (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 May 1997 | Return made up to 10/02/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Company name changed escape office technology LIMITED\certificate issued on 30/01/97 (2 pages) |
28 January 1997 | Ad 15/01/97--------- £ si 65000@1=65000 £ ic 35002/100002 (2 pages) |
28 January 1997 | Resolutions
|
18 April 1996 | Return made up to 10/02/96; no change of members (4 pages) |