Townscliffe Farm 66 Townscliffe Lane
Stockport
Cheshire
SK6 5NR
Secretary Name | Mr Adrian Stanley Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Moorings Drywood Avenue Worsley Lancashire M28 2QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abacus House 193 Old Street Ashton-Under-Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1999 | Application for striking-off (1 page) |
15 July 1999 | Return made up to 09/06/99; change of members (6 pages) |
26 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
23 June 1997 | Return made up to 09/06/97; full list of members
|
3 April 1997 | Return made up to 09/06/96; full list of members (6 pages) |
4 February 1997 | Strike-off action suspended (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 August 1995 | Accounting reference date notified as 30/06 (1 page) |
14 August 1995 | Company name changed foldadvice LIMITED\certificate issued on 15/08/95 (4 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Incorporation (12 pages) |