Reddish
Stockport
Lancashire
SK5 7JL
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Barbara Margrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 2 Limesfold Sale Manchester Cheshire M33 6JF |
Registered Address | 433 Chester Road Old Trafford Manchester M16 9HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 July 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1997 | Secretary resigned (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 February 1996 | Accounting reference date notified as 31/01 (1 page) |
9 February 1996 | Company name changed swanleyrise LIMITED\certificate issued on 12/02/96 (3 pages) |
11 January 1996 | Incorporation (18 pages) |