Cheadle Hulme
Cheadle
Cheshire
SK8 7EJ
Secretary Name | Christine Joy Olimi Kabuzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 8 Summerlea Cheadle Hulme Cheadle Cheshire SK8 7EJ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 61 Lower Hillgate Stockport Cheshire SK1 3AW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
27 July 1995 | Incorporation (20 pages) |