Banks
Southport
Merseyside
PR9 8BN
Secretary Name | Mr Alan James Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(3 days after company formation) |
Appointment Duration | 9 months, 1 week (closed 25 June 1996) |
Role | Accountant |
Correspondence Address | 857 Atherton Road Hindley Green Wigan Lancashire WN2 4TB |
Director Name | Neil Harvey Williamson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(5 days after company formation) |
Appointment Duration | 9 months, 1 week (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 7 Medway Close Lostock Hall Preston Lancashire PR5 5AF |
Director Name | Wade Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 40 Garswood Street Ashton In Makerfield Wigan Lancashire WN4 9AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 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 | 15 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 40 Garswood Stree Ashton In Makerfield Wigan WN4 9AF |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Ashton |
Built Up Area | Liverpool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
24 January 1996 | Application for striking-off (1 page) |
27 November 1995 | Director resigned (2 pages) |
11 October 1995 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Ad 20/09/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 September 1995 | Secretary resigned;new director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 September 1995 | Incorporation (20 pages) |