Chelmorton
Buxton
Derbyshire
SK17 9SG
Secretary Name | Brendan Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Stuart Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 41a Strines Road Marple Stockport Cheshire SK6 7DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1997 | Application for striking-off (1 page) |
3 September 1997 | Director resigned (1 page) |
16 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
14 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |