Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary Name | Ledburn Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 November 1998) |
Correspondence Address | Prospect House 121 Bury Old Road Whitefield Manchester M45 7AY |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Anne Caroline Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 5 Kirkby Drive Sale Cheshire M33 3ET |
Director Name | Jean Irene Bell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 January 1997) |
Role | Secretary/Director |
Correspondence Address | 6 Woodchurch Walk Sale Cheshire M33 2SE |
Secretary Name | Jean Irene Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 6 Woodchurch Walk Sale Cheshire M33 2SE |
Director Name | Mary Bernadette Targett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | 2 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Registered Address | 109 Premier House 22 Deansgate Manchester M3 1PH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 1998 | Director resigned (1 page) |
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 June 1998 | Application for striking-off (1 page) |
12 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Ad 23/12/96--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
2 January 1997 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: regency court business centre 62/66 deansgate manchester M3 2EN (1 page) |
30 August 1996 | Accounting reference date shortened from 31/10/96 to 31/05/96 (1 page) |
19 August 1996 | Return made up to 15/08/96; no change of members (6 pages) |
19 June 1996 | Full accounts made up to 31 October 1995 (9 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: prospect house 121 bury old road whitefield manchester M45 7AY (1 page) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
13 April 1995 | Accounting reference date notified as 31/10 (1 page) |