Chadderton
Oldham
Lancashire
OL9 9PE
Secretary Name | Deborah Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | 516 Chamber Road Oldham Lancashire OL8 4NG |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 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 | 29 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 33 Derby Street Cheetham Manchester M8 8HW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 July 1996 | Registered office changed on 04/07/96 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 386/88 palatine road northenden manchester M22 4FZ (1 page) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Accounting reference date notified as 31/01 (1 page) |
26 October 1995 | Ad 02/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
29 September 1995 | Incorporation (20 pages) |