21 Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Director Name | Stephen Hamer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sunbury Close Dukinfield Cheshire SK16 5HP |
Director Name | Eric Elias Kirsch |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Pavilions Cheadle Cheshire SK8 1HE |
Secretary Name | Gerald Anthony David |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Poplars 21 Hilltop Hale Altrincham Cheshire WA15 0NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 65 High Street Manchester M4 1ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1995 | Accounting reference date notified as 31/10 (1 page) |