Parkgate
South Wirral
Cheshire
L64 6RF
Secretary Name | Tracey Amanda Mills |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 36 The Looms Parkgate South Wirral Cheshire L64 6RF |
Secretary Name | William Graham Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 1995) |
Role | Secretary |
Correspondence Address | 7 Sunderland Avenue Ashton Under Lyne Lancashire OL6 8PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 September 1995 | Return made up to 05/04/95; full list of members
|