Chester
Cheshire
CH2 1AB
Wales
Secretary Name | Mr William James Ambrose Stratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 July 1997) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbots Park Chester Cheshire CH1 4AW Wales |
Director Name | Peter Spencer Penny |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 July 1997) |
Role | Manager |
Correspondence Address | 24 Sunningdale Way Little Neston South Wirral L64 0UY |
Director Name | Sarah Joanne Phillips |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 July 1997) |
Role | Manager |
Correspondence Address | The Old School House 27 Liverpool Road Chester Cheshire CH2 1AB Wales |
Secretary Name | Mr Ian Howard Mainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 December 1996 | Registered office changed on 20/12/96 from: steggles & mather croxley house 14 lloyd street manchester M2 5NB (1 page) |
8 December 1995 | Return made up to 21/09/95; full list of members
|
28 November 1995 | New director appointed (2 pages) |
6 April 1995 | Ad 21/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 1995 | Company name changed toners & ribbons direct LIMITED\certificate issued on 06/04/95 (4 pages) |