Cowley
Oxfordshire
OX4 3QT
Director Name | David Evan Harries |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 11 Oxford Road Hampton Poyle Kidlington Oxfordshire OX5 2QE |
Director Name | Harvey Samuel Harries |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 16 Liddell Road Cowley Oxfordshire OX4 3QT |
Secretary Name | Patricia Betty Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Liddell Road Cowley Oxfordshire OX4 3QT |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | Steam Packet House 76 Cross Street Manchester M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1999 | Sp/res 21/7/99 petition/court wu (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 October 1998 | Return made up to 18/07/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
19 November 1997 | Company name changed gonfish inns LIMITED\certificate issued on 20/11/97 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
30 October 1997 | Return made up to 18/07/97; no change of members (4 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 161 slade lane manchester M19 2AF (1 page) |
14 March 1995 | Accounting reference date notified as 31/07 (1 page) |
14 March 1995 | Ad 18/07/94--------- £ si 2@1=2 £ ic 1/3 (2 pages) |