Hale
Altrincham
Cheshire
WA15 9AZ
Secretary Name | Marion Nancy Judith Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1995(4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 April 2001) |
Role | Company Director |
Correspondence Address | 16 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 55 Borough Road Altrincham Cheshire WA15 9RA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2000 | Application for striking-off (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
15 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
2 June 1999 | Memorandum and Articles of Association (6 pages) |
28 May 1999 | Company name changed pc - renew LIMITED\certificate issued on 01/06/99 (2 pages) |
7 December 1998 | Memorandum and Articles of Association (6 pages) |
3 December 1998 | Company name changed printoner LIMITED\certificate issued on 04/12/98 (2 pages) |
11 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
12 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
29 November 1996 | Resolutions
|
18 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
16 November 1995 | Company name changed superbquality LIMITED\certificate issued on 17/11/95 (4 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Memorandum and Articles of Association (10 pages) |
10 October 1995 | Incorporation (20 pages) |