Marske
Richmond
North Yorkshire
DL11 7NE
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 1995(1 year after company formation) |
Appointment Duration | 9 months (closed 23 July 1996) |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Mr Nicholas Steuart Wynn-Williams |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 South Terrace Darlington County Durham DL1 5JA |
Secretary Name | Mr Nicholas Steuart Wynn-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 South Terrace Darlington County Durham DL1 5JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1995 | Company name changed ukan kolor-fast-uk LIMITED\certificate issued on 27/11/95 (4 pages) |
10 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
1 June 1995 | Accounting reference date notified as 31/12 (1 page) |