3 Church Brow
Bowden
Cheshire
WA14 2SF
Secretary Name | Jane Wickes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1994(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | Oak Cottage 3 Church Brow Bowdon Altrincham Cheshire WA14 2SF |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 386/388 Palatine Road Manchester M22 4FZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1995 | Return made up to 13/05/95; full list of members (6 pages) |