Offerton
Cheshire
SK2 5JF
Secretary Name | Elaine Veronica Alimundo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 July 1998) |
Role | Secretary |
Correspondence Address | 52 Poise Brook Road Offerton Stockport Cheshire SK2 5JF |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 52 Poise Brook Road Offerton Stockport Cheshire SK2 5JF |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 February 1998 | Resolutions
|
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1997 | Resolutions
|
18 November 1996 | Return made up to 26/07/96; full list of members
|
18 November 1996 | Ad 29/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
10 August 1995 | Director resigned (2 pages) |
26 July 1995 | Incorporation (22 pages) |