Heald Green
Cheadle
Cheshire
SK8 3QJ
Secretary Name | Helen Siobhan Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 November 1997) |
Role | Secretary |
Correspondence Address | 2 Barford Drive Wilmslow Cheshire SK9 2GB |
Director Name | Clive Haworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 day after company formation) |
Appointment Duration | 1 day (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Rise Altrincham Cheshire WA14 4QB |
Secretary Name | Sally Clare Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 22 Canterbury Road Hale Altrincham Cheshire WA15 8PL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 99 turnberry drive wilmslow cheshire SK9 2QW (1 page) |
30 April 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 2 barford drive wilmslow cheshire SK9 2GB (1 page) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | Secretary resigned (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: the polygon 2 stamford road bowdon altrincham cheshire WA14 2JU (1 page) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |