Horwich
Bolton
BL6 4AE
Director Name | Charles Christopher Stewart Macmillan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 10 December 1996) |
Role | Accountant |
Correspondence Address | 120 Parkville Road Withington Manchester M20 4TY |
Secretary Name | Charles Christopher Stewart Macmillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 10 December 1996) |
Role | Accountant |
Correspondence Address | 120 Parkville Road Withington Manchester M20 4TY |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Registered Address | Leonard Curtis & Partners 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
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 | 28 February |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 July 1996 | Application for striking-off (1 page) |
14 March 1996 | Secretary resigned;director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 71 princess street manchester M2 4HL (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New secretary appointed;new director appointed (1 page) |
1 March 1996 | Company name changed slatershelfco 310 LIMITED\certificate issued on 01/03/96 (2 pages) |
8 February 1996 | Incorporation (18 pages) |