Offerton
Stockport
Cheshire
SK1 4HW
Director Name | Paul William Dennet Sutton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 July 1997) |
Role | Builder |
Correspondence Address | Primrose Brook Cottages Cogshall Lane Comberbach Northwich Cheshire CW9 6BS |
Secretary Name | Paul William Dennet Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 July 1997) |
Role | Builder |
Correspondence Address | Primrose Brook Cottages Cogshall Lane Comberbach Northwich Cheshire CW9 6BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 1 Caxton Park Wright Street Old Trafford Manchester M16 9EW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
23 March 1995 | Resolutions
|
20 March 1995 | Company name changed speed 4801 LIMITED\certificate issued on 21/03/95 (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |