Bidston Wirral
Birkenhead
Merseyside
L43 7YE
Secretary Name | Mr Peter Gichero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Brian Edward Oakes |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1996) |
Role | Construction Manager |
Correspondence Address | Waters Edge 11 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | David James Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | Oak House Newby Road Ind Estate Hazel Grove Stockport Cheshire SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | Secretary resigned (1 page) |
1 September 1997 | Return made up to 19/07/97; full list of members (8 pages) |
12 December 1996 | Company name changed J.J. oakes (developments) limite d\certificate issued on 13/12/96 (3 pages) |
25 November 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 19/07/96; no change of members (4 pages) |
11 October 1995 | Ad 25/08/94--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 16 tariff street manchester M1 2FL (1 page) |