Wilmslow
Cheshire
SK9 6JH
Director Name | Mr Stuart Rex Dobson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 June 1997) |
Role | Insurance Claims Assessor |
Correspondence Address | Shawcroft Hall Barnshaw Holmes Chapel Crewe Cheshire CW4 8DD |
Director Name | John Duckworth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 June 1997) |
Role | Consultant |
Correspondence Address | 4 Arlington Crescent Wilmslow Cheshire SK9 6BJ |
Secretary Name | John Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 June 1997) |
Role | Consultant |
Correspondence Address | 4 Arlington Crescent Wilmslow Cheshire SK9 6BJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2LE |
---|---|
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 May |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Incorporation (24 pages) |