Stretford
Manchester
M32 9PX
Secretary Name | Carl Rayner Ramsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Buckingham Road Stretford Manchester M32 0RU |
Secretary Name | Denise Carole Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Abbey Close Stretford Manchester M32 9PX |
Secretary Name | Elaine Ross-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 50 Cherry Avenue Alt Estate Oldham Lancashire OL8 2HS |
Secretary Name | Mr Anthony Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Cottage 45 Manchester Road Knutsford Cheshire WA16 0LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 45 Cariocca Business Park Devonshire Street Manchester M12 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 March 2002 | Dissolved (1 page) |
---|---|
27 December 2001 | Completion of winding up (1 page) |
10 August 2000 | Order of court to wind up (3 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2000 | Company name changed nationwide fire & safety LIMITED\certificate issued on 24/01/00 (2 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
1 March 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
4 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
23 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 13 abbey close stretford manchester lancashire M32 9PX (1 page) |
25 June 1997 | Return made up to 22/02/97; full list of members
|
26 February 1997 | Registered office changed on 26/02/97 from: 10 st peters court burleigh road stretford manchester M32 0EJ (1 page) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 September 1996 | Return made up to 22/02/96; full list of members (6 pages) |
26 June 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
8 March 1995 | Accounting reference date notified as 30/06 (1 page) |
8 March 1995 | Ad 28/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |