Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary Name | Lynn Maria Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | Towns Green Farm Wettenhall Cheshire CW7 4HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Athena House 35 Greek Street Stockport Cheshire SK3 8BA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2001 | Strike-off action suspended (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | Strike-off action suspended (1 page) |
25 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1998 | Particulars of mortgage/charge (7 pages) |
6 July 1998 | Return made up to 19/04/98; no change of members (5 pages) |
5 September 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 July 1997 | Return made up to 19/04/96; full list of members (6 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: broom house highfield road levenshulme manchester M19 3WD (1 page) |
14 March 1997 | Statement of affairs (4 pages) |
14 March 1997 | Ad 15/02/97--------- £ si 98@1 (2 pages) |
11 March 1997 | Ad 15/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1996 | Company name changed inventengine LIMITED\certificate issued on 17/12/96 (2 pages) |
11 December 1995 | Accounting reference date notified as 30/06 (1 page) |
24 May 1995 | Director resigned;new director appointed (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Incorporation (12 pages) |