Sale
Cheshire
M33 7XQ
Director Name | Howard Rudge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1995(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 May 1997) |
Role | Managing Director |
Correspondence Address | 3 Wellington Street Blackburn Lancashire BB1 8AP |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 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 | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Roebuck House 2 Roebuck Lane Sale Cheshire M33 7TQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
12 April 1996 | Accounting reference date notified as 30/04 (1 page) |
12 April 1996 | Ad 07/08/95--------- £ si 62@1=62 £ ic 1/63 (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
4 August 1995 | Incorporation (22 pages) |