Manchester
Greater Manchester
M2 2FE
Director Name | Mr Raymond Connor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 August 1999) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Baker's Dozen Cottage 13 Victoria Street Leek Staffordshire ST13 6ER |
Director Name | Karyn Elliott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week after company formation) |
Appointment Duration | 3 weeks (resigned 22 February 1996) |
Role | Solicitor |
Correspondence Address | 17 Mardale Crescent Lymm Cheshire WA13 9PA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 60 Fountain Street Manchester M2 2FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 March 1999 | Application for striking-off (1 page) |
23 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 November 1997 | Resolutions
|
26 March 1997 | Secretary's particulars changed (1 page) |
26 March 1997 | Return made up to 25/01/97; full list of members
|
13 June 1996 | Company name changed mediamode LIMITED\certificate issued on 14/06/96 (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
21 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
25 January 1996 | Incorporation (10 pages) |