Cadishead
Manchester
M44 5JA
Director Name | Roger Trimmer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 15 Charles Street Cadishead Manchester M44 5JA |
Secretary Name | Roger Trimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 15 Charles Street Cadishead Manchester M44 5JA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 20 Hulme Hall Road Cornbrook Manchester Greater Manchester M15 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
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) |
2 March 1996 | Registered office changed on 02/03/96 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
23 February 1996 | Incorporation (15 pages) |