Bizweni Ave Somerset West
Capetown
7130
South Africa
Secretary Name | Jean Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 22 Green Oaks Estate Bizweni Avenue Somerset West Cape Town 7130 Foreign |
Director Name | Jean Doherty |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 69 Middleton Road Manchester M8 4JY |
Secretary Name | Jean Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 69 Middleton Road Manchester M8 4JY |
Secretary Name | Craig Russell South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 33 Hamilton Street Swinton Manchester Lancashire M27 9XL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(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 | 24 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 69 Middleton Road Manchester M8 4JY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2001 | Application for striking-off (1 page) |
2 August 2001 | Return made up to 24/01/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
10 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 July 2000 | Secretary resigned (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 24/01/99; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
24 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
5 October 1995 | Accounting reference date notified as 30/06 (1 page) |