Alderley Edge
Cheshire
SK9 7LA
Director Name | Susan Stewart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1994(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Secretary Name | Richard Roderick Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1997 | Return made up to 16/08/96; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 October 1995 | Return made up to 16/08/95; full list of members (6 pages) |