Stretford
Manchester
M32 9HG
Director Name | Mr David Horan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 8 Repton Avenue Droylsden Manchester Lancashire M43 6LR |
Secretary Name | Mr David Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 8 Repton Avenue Droylsden Manchester Lancashire M43 6LR |
Secretary Name | Ian Henry Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 March 1996) |
Role | Consultants |
Correspondence Address | 24 Debenham Road Stretford Manchester M32 9DG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 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 | 08 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Albion Chambers Albion Wharf Albion Street Manchester M1 5LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |