Chorlton
Manchester
Lancashire
M21 0YR
Secretary Name | Anthony James Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(5 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 February 2001) |
Role | General Repair |
Correspondence Address | 103 Ascot Road Manchester Lancashire M40 2TY |
Director Name | Stephen John David Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 26 Trevor Road Winton Eccles Manchester M30 8BB |
Secretary Name | John Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 1999) |
Role | Secretary |
Correspondence Address | 6 Kildare Road Chorlton Manchester Lancashire M21 0YR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(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 | 11 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Christopher Wilson & Co 10 Church Road Cheadle Hulme Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 11/02/99; full list of members (5 pages) |
2 February 1999 | Resolutions
|
15 September 1998 | Accounts for a small company made up to 31 July 1996 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 February 1998 | Return made up to 11/02/98; full list of members (5 pages) |
19 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 March 1995 | Return made up to 11/02/95; full list of members
|
14 March 1995 | New director appointed (2 pages) |