69 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary Name | Mr Leslie Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 December 1996) |
Role | Secretary |
Correspondence Address | 180 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 July 1996 | Application for striking-off (1 page) |
1 June 1995 | Company name changed solentline LIMITED\certificate issued on 02/06/95 (4 pages) |
30 May 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 May 1995 | Resolutions
|
3 May 1995 | Incorporation (22 pages) |