Stretford
Manchester
M32 9RS
Secretary Name | Janet Irene Samulewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 25 Castleton Avenue Stretford Manchester M32 9RS |
Director Name | Jeffrey Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 week after company formation) |
Appointment Duration | 5 months (resigned 05 August 1995) |
Role | Retailer Of General Goods |
Correspondence Address | 35 Higer Lane Whitefield Manchester |
Secretary Name | Edward Jozef Samulewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 week after company formation) |
Appointment Duration | 5 months (resigned 05 August 1995) |
Role | Retailer Of General Goods |
Correspondence Address | 25 Castleton Avenue Stretford Manchester M32 9RS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 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 | 28 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 199 Bury New Road Whitefield Manchester M45 6GE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 January 1999 | Application for striking-off (1 page) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 April 1996 | Return made up to 28/02/96; full list of members
|
17 April 1996 | New secretary appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
28 March 1995 | Ad 01/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Secretary resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |