St Johns Garden
Manchester
M3 4FQ
Secretary Name | William James Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | 27 Rozel Square St Johns Garden Manchester M3 4FQ |
Director Name | Blendan Ignatius Byrne |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 31 Whitbarrow Road Lymm Cheshire WA13 9AW |
Director Name | Sam Ping Chan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 363 Barlow Road Broadheath Altrincham Cheshire WA14 5HT |
Director Name | Thomas Joseph Naughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 January 1996) |
Role | Race Horse Trainer |
Correspondence Address | Durdans Stables Chalk Lane Epsom Surrey KT18 7AR |
Secretary Name | Blendan Ignatius Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 31 Whitbarrow Road Lymm Cheshire WA13 9AW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Premier House 22 Deansgate Manchester M3 1PH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 November 1996 | Ad 01/11/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
7 November 1996 | Director resigned (1 page) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
23 October 1995 | Incorporation (24 pages) |