East Didsbury
Manchester
Lancashire
M20 5GE
Secretary Name | Sheila Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 December 2004) |
Role | Secretary |
Correspondence Address | 18 Byrom Avenue Levenshulme Manchester M19 3HR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(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 | 11 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Pegasus House Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
1 April 2004 | Return made up to 11/01/04; full list of members (6 pages) |
26 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
8 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
21 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
9 January 2001 | Return made up to 11/01/01; full list of members
|
29 December 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
10 March 2000 | Company name changed millennium promotional products LIMITED\certificate issued on 13/03/00 (2 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: st james building 65-89 oxford street manchester M1 6HT (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: abacus house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
12 February 1999 | Return made up to 11/01/99; no change of members
|
20 January 1999 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
27 January 1998 | Return made up to 11/01/98; no change of members
|
2 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
2 November 1997 | Resolutions
|
2 April 1997 | Return made up to 11/01/97; full list of members
|
20 March 1997 | Registered office changed on 20/03/97 from: 110/112 harriet street walkden manchester M28 3QA (1 page) |
10 October 1996 | Company name changed world class promotional products LIMITED\certificate issued on 10/10/96 (2 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 January 1996 | Incorporation (10 pages) |