Hale
Altrincham
Cheshire
WA15 8BJ
Secretary Name | Mr Andrew Paul Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kelmscott Lodge Cornhill Road Urmston M41 5SW |
Director Name | Geram Mkhitarian |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 04 March 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1998) |
Role | Corporate Clothing |
Correspondence Address | 84 Dairyground Road Bramhall Stockport Cheshire SK7 2LY |
Secretary Name | Geram Mkhitarian |
---|---|
Nationality | Armenian |
Status | Resigned |
Appointed | 04 March 1996(2 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 1996) |
Role | Corporate Clothing |
Correspondence Address | 84 Dairyground Road Bramhall Stockport Cheshire SK7 2LY |
Secretary Name | John Anthony Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 30 Charlbury Avenue Reddish Stockport Cheshire SK5 7SY |
Secretary Name | Philip Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 20 Maes Y Dyffryn Holywell Flintshire CH8 7QR Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 197-201 Manchester Road Altrincham Cheshire WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (1 page) |
21 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
7 December 1999 | Return made up to 15/02/99; no change of members
|
19 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
15 December 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
9 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 74-78 rochdale road royton oldham greater manchester OL2 6QJ (1 page) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
26 January 1998 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
15 July 1997 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
5 March 1997 | Ad 01/11/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 22 lilac road hale,altrincham cheshire WA15 8BJ (1 page) |
12 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
15 February 1996 | Incorporation (10 pages) |