Gorton
Tameside
M18 7WJ
Secretary Name | Debbie Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1994 |
Appointment Duration | 2 years, 4 months (closed 14 January 1997) |
Role | Rating Assessors |
Correspondence Address | 31 Churchbank Mews Church Lodge Grundy Street Stockport Cheshire SK4 3AX |
Director Name | Mr John Stimpson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 January 1997) |
Role | Commercial Rating Assessors |
Correspondence Address | 23 Saughall Close Kingsmead Northwich CW9 8GS |
Director Name | Debbie Barrett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 January 1997) |
Role | Commercial Assessors |
Correspondence Address | 31 Churchbank Mews Church Lodge Grundy Street Stockport Cheshire SK4 3AX |
Director Name | Nicholas Cross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994 |
Appointment Duration | 10 months, 2 weeks (resigned 28 July 1995) |
Role | Rating Assesments |
Correspondence Address | 33 Sutton Road Gorton Manchester M18 7PL |
Director Name | Franklyn Cornelius Judge |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994 |
Appointment Duration | 4 months, 1 week (resigned 18 January 1995) |
Role | Salesperson |
Correspondence Address | 52 Calderbrook Drive Cheadle Hulme Cheadle Cheshire SK8 5RT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Gainsborough House 109 Portland Street Manchester M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for compulsory strike-off (1 page) |