Manchester
M8 4HT
Director Name | Michael Sherliker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 06 June 2000) |
Role | Clerk |
Correspondence Address | 1c Mildred Street Salford Lancashire M7 2HG |
Director Name | Mr Ronald Alfred William Alcock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Broadacres Doncaster Road Hatfield Doncaster South Yorkshire DN7 6AA |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Snape House Merchants Quay Salford Quays Manchester M5 2SU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Application for striking-off (1 page) |
5 January 2000 | New director appointed (2 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
6 January 1999 | Return made up to 18/10/98; full list of members (6 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 51 west leigh lane leigh lancashire WN7 5JE (1 page) |
28 May 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
22 December 1997 | Return made up to 18/10/97; no change of members (4 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: high field house 11/13 highfield road doncaster DN1 2LA (1 page) |
8 July 1997 | Director resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Ad 10/12/96--------- (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
16 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
4 June 1996 | Accounting reference date notified as 30/04 (1 page) |
7 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 84 temple chambers temple street london EC4Y 0HP (1 page) |
7 December 1995 | New director appointed (2 pages) |
18 October 1995 | Incorporation (28 pages) |