Church Road
London
SW13 9HR
Secretary Name | Joanne Moira O Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 109 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1LY |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Levy Gee Maxdov House 337-341 Chapel Street Salford M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 July 1999 | Return made up to 01/06/99; full list of members
|
29 June 1999 | Director's particulars changed (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: downham & co northern assurance buildings albert sqauare 9/21 princess st manchester lancashire (1 page) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
22 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: c/o palmer & co plumptre house 5 poplar street nottingham NG1 1GR (1 page) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
20 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 01/06/95; full list of members (8 pages) |
15 February 1996 | Ad 02/06/94--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |