Ducie Street
Manchester
M1 2JW
Secretary Name | Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1995(1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 April 2000) |
Role | Music Business Manager |
Correspondence Address | 37 Ducie House Ducie Street Manchester M1 2JW |
Director Name | Elliot Edward Rashman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 1999) |
Role | Music Business Manager |
Correspondence Address | 1st Floor 37 Ducie Street Manchester M1 2JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1st Floor Ducie House 37 Ducie Street Manchester M1 2JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Application for striking-off (1 page) |
1 November 1999 | Director resigned (1 page) |
26 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
14 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 February 1997 | Return made up to 29/11/96; full list of members (8 pages) |
9 August 1996 | Accounting reference date notified as 31/03 (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 December 1995 | Secretary resigned;new director appointed (2 pages) |
6 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 November 1995 | Incorporation (24 pages) |