Hale
Altrincham
Cheshire
WA15 8BJ
Director Name | Bernard O Brien |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 1997) |
Role | Financial Adviser |
Correspondence Address | 3 Westmorland Road Sale Cheshire M33 3QX |
Director Name | Johnathan Rashid |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 1997) |
Role | Graphics Designer |
Correspondence Address | 72 Ellen Wilkinson Crescent Belle Vue Manchester M12 4JU |
Secretary Name | Bernard O Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 1997) |
Role | Financial Adviser |
Correspondence Address | 3 Westmorland Road Sale Cheshire M33 3QX |
Director Name | Ian Howard Mainman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 13 July 1995) |
Role | Solicitor |
Correspondence Address | Croxley House 14 Lloud Street Manchester M2 5NB |
Secretary Name | Kay Louise Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2a Parsonage Chambers 3 The Parsonage Manchester M3 2HB |
---|---|
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 | 30 April |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1995 | Ad 13/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: croxley house 14 lloyd street manchester M2 5NB (1 page) |
19 July 1995 | New director appointed (2 pages) |
19 April 1995 | Incorporation (20 pages) |