Stretford
Manchester
Lancashire
M32 9BX
Secretary Name | Mr Mark John Stuart Huffman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Sandy Lane Stretford Manchester Lancashire M32 9BX |
Director Name | Mr Robin Frederick Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1996) |
Role | Project Manager |
Correspondence Address | Stokesay House Stokesay Birkenhead Merseyside L43 7PU |
Secretary Name | Mr Rodney Athron Huffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 48 Sandy Lane Stretford Manchester Lancashire M32 9BX |
Director Name | Philip John Clement |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Close Lowton Warrington WA3 1JS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 1997 | Return made up to 22/06/97; full list of members (6 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: ashton house chadwick street moreton,wirral L46 7TE (1 page) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
18 June 1996 | Return made up to 22/06/96; full list of members
|
3 May 1996 | Company name changed H.K.W. property management limit ed\certificate issued on 07/05/96 (2 pages) |
24 April 1996 | Director resigned (1 page) |
16 February 1996 | Ad 23/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 1995 | Return made up to 22/06/95; full list of members (6 pages) |
10 August 1995 | New director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |