Urmston
Manchester
M41 7AW
Director Name | Wesley Mark Oakes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1995(1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 June 1998) |
Role | Community Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Secretary Name | Patricia Ann Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1995(1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 June 1998) |
Role | Administrative Secretary |
Correspondence Address | 32 Sandsend Road Urmston Manchester M41 7AW |
Director Name | Joseph Francis Artingstall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 June 1998) |
Role | Builder |
Correspondence Address | 64 Kent Road West Victoria Park Manchester Lancashire M14 5HG |
Director Name | Mr Malcolm Thomas Freeman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 June 1998) |
Role | Care Home Manager |
Correspondence Address | 35 Barlow Fold Reddish Stockport Cheshire SK5 6TT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 January 1998 | Application for striking-off (1 page) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
22 January 1996 | Accounting reference date notified as 31/12 (1 page) |
22 January 1996 | Ad 05/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
1 August 1995 | Incorporation (20 pages) |