Cowpe
Rossendale
Lancashire
BB4 7DB
Secretary Name | Moram Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 9 Lowe View Edgeware Rossendale Lancashire BB4 9BY |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 October 1997 | Application for striking-off (1 page) |
31 July 1996 | Return made up to 27/07/96; full list of members (6 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1995 | Accounting reference date notified as 31/08 (1 page) |
27 July 1995 | Incorporation (20 pages) |