Fallowfield
Manchester
M14 6FN
Director Name | John Tye |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Staithes Road Woodhouse Park Manchester M22 0HD |
Secretary Name | Brian McGinnis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Colgate Crescent Fallowfield Manchester M14 6FN |
Director Name | Christopher John Dellar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Role | Chairman Of Directors |
Correspondence Address | 7 Milton Close Thetford Norfolk IP24 1UG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Brierley Coleman & Co Portland Chambers 131/133 Portland Street Manchester M1 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2000 | Voluntary strike-off action has been suspended (1 page) |
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2000 | Application for striking-off (1 page) |
2 February 2000 | Return made up to 26/09/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: unit 1/1A medow mill water street portwood stockport SK1 2BY (1 page) |
5 October 1998 | Full accounts made up to 31 July 1998 (9 pages) |
21 September 1998 | Return made up to 26/09/98; full list of members
|
5 November 1997 | Return made up to 26/09/97; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (5 pages) |
13 September 1996 | Ad 29/08/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
5 September 1996 | Ad 30/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 1996 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
18 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 July 1996 | Accounting reference date extended from 30/09/95 to 31/12/95 (1 page) |
29 January 1996 | Return made up to 26/09/95; full list of members
|