Stretford
Manchester
M32 8BE
Secretary Name | Jane Elizabeth Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 1997) |
Role | Secretary |
Correspondence Address | 101 Cyprus Street Stretford Manchester Greater Manchester M32 8BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 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 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite 114 Premier House 22 Deansgate Manchester M3 1PH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 82-86 deansgate manchester M3 2ER (1 page) |
20 April 1995 | New secretary appointed;director resigned (2 pages) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (20 pages) |