Ramsbottom
Bury
Lancashire
BL0 0QB
Secretary Name | Mrs Beryl Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 1998) |
Role | Secretary |
Correspondence Address | 25 Stetchworth Drive Worsley Manchester Lancashire M28 1FU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Jackson Stephen & Co Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1997 | Voluntary strike-off action has been suspended (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 5TH floor st james house charlotte street manchester M1 4DZ (1 page) |
12 November 1997 | Application for striking-off (1 page) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 September 1997 | Return made up to 15/12/96; full list of members
|
17 June 1997 | Strike-off action suspended (1 page) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 5TH floor st james house charlotte street manchester mi 4DZ (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
15 December 1995 | Incorporation (38 pages) |