Didsbury
Manchester
M20 2GH
Secretary Name | Paul Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | 161 Palatine Road Didsbury Manchester M20 2GH |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Richard Parmenter |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 14 Bonser Gardens Sutton In Ashfield Nottinghamshire NG17 1DT |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Anthony George Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Austen Avenue Sawley Long Eaton Nottingham Nottinghamshire NG10 3GG |
Registered Address | Bromley House Woodford Road Bramhall Stockport Cheshire SK7 1JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1995 | Return made up to 24/06/95; full list of members
|
12 October 1995 | Director resigned (2 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Ad 31/03/95--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 4 the ropewalk nottingham NG1 5DT (1 page) |