Bolton
BL3 4NR
Secretary Name | Connie Marie Stidham |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 August 1995(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 April 1998) |
Role | Music Teacher |
Correspondence Address | 11 Lismore Avenue Bolton BL3 4NR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 40 King Street West Manchester M3 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
18 March 1996 | Company name changed beautiful designs LIMITED\certificate issued on 19/03/96 (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Registered office changed on 17/08/95 from: 20 holywell row london EC2A 4JB (1 page) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | £ nc 100/1000 14/08/95 (1 page) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |