Reddish
Stockport
Cheshire
SK5 6YP
Director Name | Micheline Howarth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 January 2001) |
Role | Company Director |
Correspondence Address | Clontibret House Shawforth Rochdale Lancashire OL12 8HB |
Secretary Name | Micheline Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 January 2001) |
Role | Company Director |
Correspondence Address | Clontibret House Shawforth Rochdale Lancashire OL12 8HB |
Director Name | Henry Joseph Tierney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 55 Broadlea Road Burnage Manchester 19 M19 1ES |
Director Name | John Alfred Yarwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 14 Rainow Avenue Droylsden Tameside Manchester M35 6HW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2000 | Application for striking-off (1 page) |
8 August 1999 | Accounts made up to 30 November 1998 (6 pages) |
7 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 138A northenden road sale moor cheshire M33 3HE (1 page) |
2 October 1998 | Accounts made up to 30 November 1997 (3 pages) |
16 July 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
11 March 1997 | Accounts made up to 30 November 1996 (2 pages) |
6 December 1996 | Accounts made up to 30 November 1995 (3 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: d m bureau 428 gorton road reddish stockport SK5 6RS (1 page) |
26 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
19 February 1996 | Return made up to 22/11/95; full list of members (6 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |