Dane Bank
Denton
Greater Manchester
M34
Director Name | Mr Peter Hackman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 167 Windsor Road Dane Bank Denton Greater Manchester M34 2HH |
Secretary Name | Paul Joseph Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(same day as company formation) |
Role | Estate Agents |
Correspondence Address | 49 Ashbrook Avenue Dane Bank Denton Greater Manchester M34 |
Director Name | Mr David John Allcock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 44 Osborne Road Denton Manchester M34 3BD |
Director Name | Anthony Robert Rivron |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 19 Finsbury Road Reddish Stockport SK5 6EZ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 47 Manchester Road Denton Manchester M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
23 January 1998 | Director resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: debdale house 62-64 reddish lane gorton manchester M18 7JL (1 page) |
28 October 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
20 October 1996 | Return made up to 28/03/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 September 1995 | Ad 01/04/94--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
13 September 1995 | Return made up to 28/03/95; full list of members
|