Brown Street
Manchester
M2 2JF
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 April 1997) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Pickhall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 42 King St West Manchester M3 2NU |
Secretary Name | Maulpark Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 42 King St West Manchester M3 2NU |
Registered Address | St Jamess Court Brown Street Manchester M2 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1996 | Application for striking-off (1 page) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Return made up to 24/06/96; full list of members (6 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
28 February 1996 | Return made up to 24/06/95; full list of members (6 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 42 king st west manchester M3 2NU (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |