Atherton
Manchester
M46 9BW
Secretary Name | Morgan Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 10 Mabel Avenue Worsley Manchester Lancashire M28 2TT |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Denning House 1 Halehurst Road Worsley Manchester M28 2SX |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Worsley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 January 1997 | Application for striking-off (1 page) |
12 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
26 July 1995 | Incorporation (22 pages) |