Northenmoor
Manchester
M23 9BJ
Secretary Name | Gaynor Hands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 9 Newlands Road Northern Moor Manchester M23 9BJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Haskell And Company 105 Moss Road Stretford Manchester M32 0AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
14 July 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
19 March 1998 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
1 April 1997 | Return made up to 27/02/97; full list of members
|
2 October 1996 | Return made up to 27/02/96; full list of members
|
25 May 1995 | Registered office changed on 25/05/95 from: 35 bury new road sedgley park prestwich manchester M25 8JY (1 page) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |