Pipers Ash
Chester
Cheshire
CH3 7ED
Wales
Director Name | Allan Haines |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 02 March 1996) |
Role | Company Director |
Correspondence Address | The Olde Orchard Greenway Appleton Cheshire WA4 3AD |
Secretary Name | Karen Susan Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 February 1996) |
Role | Director/Company Secretary |
Correspondence Address | Delmar House Hare Lane Pipers Ash Chester Cheshire CH3 7ED Wales |
Secretary Name | Stephen John Birmingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 45/47 Harwood Road Tottington Bury Lancashire BL8 4AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 | 20 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 12 Charlotte Street Manchester M1 4HP |
---|---|
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 December |
15 October 2004 | Dissolved (1 page) |
---|---|
19 July 1999 | Dissolution deferment (1 page) |
15 July 1999 | Dissolution deferment (1 page) |
12 February 1999 | Completion of winding up (1 page) |
14 August 1998 | Order of court to wind up (1 page) |
4 February 1998 | Return made up to 20/12/96; 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) |
9 December 1996 | Secretary resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Company name changed citycourse LIMITED\certificate issued on 21/02/96 (2 pages) |
15 February 1996 | Secretary resigned;new director appointed (2 pages) |
15 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 December 1995 | Incorporation (20 pages) |