Fallowfield
Manchester
M14 6YA
Secretary Name | Alamgir Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 21 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 May 1997) |
Role | Businessman |
Correspondence Address | 6 Lees Hall Crescent Fallow Field Manchester M14 6YA |
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 | 189 Mauldeth Road Burmage Manchester M19 1BA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
22 September 1995 | Accounting reference date notified as 30/09 (1 page) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
6 July 1995 | Incorporation (24 pages) |