Ashton Under Lyne
Lancashire
OL6 6TB
Secretary Name | Karen Revell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 14 September 1999) |
Role | Film Director |
Correspondence Address | 79 Currier Lane Ashton Under Lyne Lancashire OL6 6TB |
Secretary Name | Roberto Luigi Pravisani |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 10 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 26 Beaufort Road Ashton Under Lyne Lancashire OL6 6PJ |
Director Name | Beverley Denise Thompson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cae Morley Llangoed Gwynedd LL58 8YZ Wales |
Secretary Name | Michael Roland Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Felin Capel Coch Llangefni Gwynedd LL77 7UR Wales |
Secretary Name | Angela Werndly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1996) |
Role | Lecturer |
Correspondence Address | 126 King George Road South Shields Tyne & Wear NE34 0ET |
Registered Address | 79 Currier Lane Ashton-Under-Lyne Lancashire OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1998 | Voluntary strike-off action has been suspended (1 page) |
7 October 1998 | Application for striking-off (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
6 July 1998 | Director's particulars changed (1 page) |
13 July 1997 | Return made up to 20/06/97; no change of members
|
6 June 1997 | Registered office changed on 06/06/97 from: 5 claremount terrace thornhill sunderland tyne & wear SR2 7LB (1 page) |
4 September 1996 | Return made up to 20/06/96; full list of members
|
18 September 1995 | Company name changed ships cat productions LIMITED\certificate issued on 19/09/95 (4 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 9 cae morley llangoed gwynedd LL58 8YZ (1 page) |