Cheadle Hulme
Cheadle
Cheshire
SK8 6AA
Secretary Name | Naila Aziz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 March 1998) |
Role | Secretary |
Correspondence Address | 7 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 62 Port Street Towne Centre Manchester M1 2EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: unit 99 business enterprise park 2 hellidon close (off devonshire arowick street) manchester M12 4AH (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 63 kingsway burnage manachester M19 2LL (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
8 June 1995 | Director resigned (2 pages) |
12 May 1995 | Incorporation (28 pages) |