Stockport
Cheshire
SK4 2DQ
Director Name | Michael John Cuthbert |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1995) |
Role | Management Consultant |
Correspondence Address | 26 Rosewood Avenue Heaton Merxsey Stockport Cheshire SK4 2DQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 492 Hempshaw Lane Stockport SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1997 | Director resigned (1 page) |
15 April 1997 | Strike-off action suspended (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1996 | Return made up to 28/10/95; full list of members (6 pages) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |