Wilmslow
Cheshire
SK9 6HL
Secretary Name | Gillian Drinkwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | 1 Ravenswood Road Wilmslow Cheshire SK9 6HL |
Director Name | Anthony John Hayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bedells Lane Wilmslow Cheshire SK9 5HY |
Director Name | Laura Mayes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bedells Lane Wilmslow Cheshire SK9 5HY |
Secretary Name | Laura Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bedells Lane Wilmslow Cheshire SK9 5HY |
Director Name | Timothy Michael Bugg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1997) |
Role | Managing Director |
Correspondence Address | 8 Beech Lane Wilmslow Cheshire SK9 5ER |
Registered Address | Millennium House Harold Street Manchester M16 9FH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: millenium house harold street trafford manchester M16 9FH (1 page) |
22 August 1997 | Company name changed worldstream LIMITED\certificate issued on 26/08/97 (2 pages) |
2 July 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: unit 2 the crown centre bond street, macclesfield cheshire SK11 6QS (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
15 September 1996 | Return made up to 29/06/96; full list of members (6 pages) |