20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director Name | Mr Jonathan Peter Franks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Delahays Drive Hale Altrincham Cheshire WA15 8DR |
Director Name | Mr Bryan Michael Franks |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarendon Court Eastbury Avenue Northwood Middlesex HA6 3LN |
Secretary Name | Irene Carr Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1995) |
Role | Secretary |
Correspondence Address | 10 Buckley Close Hyde Cheshire SK14 5LG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1st Floor Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
27 October 1997 | Return made up to 15/08/97; no change of members
|
4 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
16 June 1996 | Resolutions
|
16 June 1996 | Accounts made up to 31 December 1995 (3 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
30 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 April 1996 | Ad 09/08/95--------- £ si 2@1 (2 pages) |
24 April 1996 | Return made up to 15/08/95; full list of members (6 pages) |
20 February 1996 | First Gazette notice for compulsory strike-off (1 page) |