Cheadle Heath
Cheshire
SK3 0NE
Secretary Name | Margaret Diane Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 12 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Swythamley Road Stockport Cheshire SK3 0NE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2000 | Application for striking-off (1 page) |
13 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 February 1999 | Return made up to 06/07/98; change of members (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 386-388 npalastine road northenden manchester M22 4FZ (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
31 January 1997 | Return made up to 06/07/96; full list of members (6 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
29 August 1995 | Accounting reference date notified as 31/08 (1 page) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | Ad 16/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
6 July 1995 | Incorporation (22 pages) |