Runcorn
Cheshire
WA7 2FH
Secretary Name | Vimi Ramesh Jhatakia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 James Brindley Basin Piccadilly Manchester Lancashire M1 2NL |
Director Name | Jill Whitehurst |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 91 Hope Road Sale Cheshire M33 3AY |
Secretary Name | Jennifer Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 107 Merchants Quay Salford Quays Manchester M5 |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | Magnetic House Waterside Trafford Road Salford M5 2XW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 5 james brindley basin piccadilly village manchester lancashire M1 2HN (1 page) |
16 December 1996 | Full accounts made up to 31 October 1996 (2 pages) |
16 December 1996 | Resolutions
|
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: fourways house 16 tariff street manchester M1 2FL (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Secretary resigned (2 pages) |
19 October 1995 | Incorporation (14 pages) |