Wilmslow Road
Alderley Edge
Cheshire
SK9 7QL
Director Name | Christopher John Wright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 57 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Secretary Name | Hugh John Joseph Rylands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | Brynwood Wilmslow Road Alderley Edge Cheshire SK9 7QL |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Ship Canal House King Street Manchester M2 4WB |
---|---|
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 March |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 January 1996 | Company name changed cobco (176) LIMITED\certificate issued on 18/01/96 (2 pages) |
7 December 1995 | Incorporation (30 pages) |