Denton
Manchester
Lancashire
M34 3TJ
Director Name | Thomas Price |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(same day as company formation) |
Role | Publican |
Correspondence Address | Bowker Farm 4a Bowker Avenue Haughton Green Manchester M34 7GN |
Secretary Name | Gary John Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 South Ridge Denton Manchester Lancashire M34 3TJ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Incorporation (11 pages) |