Sale
Cheshire
M33 3NP
Secretary Name | Mrs Janice Christine Roddis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 16 Sylvan Avenue Sale Cheshire M33 3NP |
Director Name | Mr Stephen John Roddis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1996) |
Role | Textile Dealer |
Country of Residence | England |
Correspondence Address | 53 Barnfield Crescent Sale Cheshire M33 6WJ |
Secretary Name | Mr Stephen John Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1996) |
Role | Textile Dealer |
Country of Residence | England |
Correspondence Address | 53 Barnfield Crescent Sale Cheshire M33 6WJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 | 16 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Milner Boardman, Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1999 | Return made up to 16/06/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 September 1998 | Return made up to 16/06/98; no change of members (4 pages) |
9 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
2 July 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
4 September 1995 | Company name changed centralbreak LIMITED\certificate issued on 05/09/95 (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 September 1995 | Memorandum and Articles of Association (12 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Incorporation (20 pages) |