North Rode
Congleton
Cheshire
CW12 2NS
Secretary Name | Rebecca Yvette Noad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Novar Macclesfield Road North Rode Congleton Cheshire CW12 2NS |
Director Name | John Close |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 1996) |
Role | Technical Director |
Correspondence Address | The Anchorage Nesfield Sandbach Cheshire |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2000) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 18 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2001 | Application for striking-off (1 page) |
30 November 2000 | Secretary resigned (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
16 May 1999 | Resolutions
|
16 May 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
9 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
16 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 December 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
17 December 1997 | Resolutions
|
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 12/02/97; full list of members
|
9 November 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 February 1996 | New director appointed (2 pages) |
12 February 1996 | Incorporation (10 pages) |