Ashton Under Lyne
Lancashire
OL6 8BP
Director Name | Ann Lees |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 October 2001) |
Role | Civil Servant |
Correspondence Address | 26 Durham Drive Ashton Under Lyne Lancashire OL6 8BP |
Secretary Name | Robert Francis Ashworth Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 26 Durham Drive Ashton Under Lyne Lancashire OL6 8BP |
Director Name | Ann Lees |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 1995) |
Role | Civil Servant |
Correspondence Address | 26 Durham Drive Ashton Under Lyne Lancashire OL6 8BP |
Secretary Name | Robert Francis Ashworth Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 26 Durham Drive Ashton Under Lyne Lancashire OL6 8BP |
Secretary Name | Mr William Proctor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 2 Fallow Fields Drive Reddish Stockport Cheshire SK5 6XT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2001 | Receiver ceasing to act (1 page) |
21 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1999 | Receiver ceasing to act (2 pages) |
7 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 39 heald grove rusholme manchester M14 4PB (1 page) |
19 March 1998 | Administrative Receiver's report (12 pages) |
12 February 1998 | Appointment of receiver/manager (1 page) |
26 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
21 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
23 March 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | Ad 01/03/95--------- premium £ si [email protected]=20000 £ ic 2/20002 (4 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Company name changed parentpower LIMITED\certificate issued on 20/03/95 (6 pages) |
17 March 1995 | Resolutions
|