Bury Old Road Prestwich
Manchester
M25 0FW
Secretary Name | Michelle Louise Hibbert-Nurney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 March 2000) |
Role | Secretary |
Correspondence Address | 17 Kipling Avenue Droylsden Manchester M43 7NW |
Secretary Name | Derek Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 South View Road Hurstead Lancashire OL16 2SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
26 June 1996 | Secretary resigned (1 page) |
30 November 1995 | Incorporation (38 pages) |