Manchester
Lancashire
M19 1RU
Secretary Name | Imrana Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | 48 Uppermill Drive Manchester Lancashire M19 1RU |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 386/389 Palatine Road Northenden Manchester M22 4FZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 January 1996 | Ad 08/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
17 January 1996 | Accounting reference date notified as 31/03 (1 page) |
5 January 1996 | Incorporation (11 pages) |