Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director Name | Ronald Anthony Schofield |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 39 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Secretary Name | Mr Robert John McKendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lumac House Naval Street Ancoats Manchester M4 6AX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 June 1996 | Voluntary strike-off action has been suspended (1 page) |
14 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 March 1996 | Application for striking-off (1 page) |
29 February 1996 | Accounting reference date notified as 05/04 (1 page) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |