Whitefield
Manchester
Lancashire
M45 7QW
Secretary Name | Mr Stuart Philip Basger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Hall Road Whitefield Manchester Lancashire M45 7QW |
Director Name | Mrs Lynne Susan Basger |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 1998) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Old Hall Road Whitefield Manchester Lancashire M45 7QW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Idris Guy Morgan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 57 Park Court Prestwich Manchester M25 0ES |
Registered Address | Unit 11 Commerce House Sherborne Street Manchester M8 8HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1997 | Application for striking-off (1 page) |
6 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
6 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
9 April 1996 | Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
11 September 1995 | Accounting reference date notified as 31/08 (1 page) |
30 August 1995 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 16 st john street london EC1M 4AY (1 page) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
23 August 1995 | Company name changed hyndmest LIMITED\certificate issued on 24/08/95 (4 pages) |
1 June 1995 | Incorporation (28 pages) |