Lowton
Warrington
Cheshire
WA3 1JD
Secretary Name | Gregory Francis Joseph Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | 15 Devonshire Road Heaton Bolton Lancs BL1 4PG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16 The Office Village Exchange Quay Salford Quays Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1998 | Company name changed apw adjusters LIMITED\certificate issued on 10/02/98 (2 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: adamson house throstle nest lane manchester M16 0TT (1 page) |
17 April 1997 | Return made up to 16/10/96; full list of members (6 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 June 1996 | Accounting reference date notified as 31/03 (1 page) |
20 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | £ nc 100/1000 19/01/96 (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | Company name changed banelt developments LIMITED\certificate issued on 13/02/96 (2 pages) |
16 October 1995 | Incorporation (30 pages) |