Irlam Oth Heights
Salford
Manchester
M6 7RF
Director Name | Vici Hilditch |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2000) |
Role | Clerical Assistant |
Correspondence Address | 15 Alresford Road Irlam Oth Heights Salford Lancashire M6 7RF |
Secretary Name | Lisa Hilditch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 15 Alresford Road Irlam Oth Heights Salford Manchester M6 7RF |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2000 | Application for striking-off (1 page) |
16 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
4 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 11 harris drive newton hyde cheshire SK14 4UB (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Return made up to 01/03/97; full list of members (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
28 March 1996 | Company name changed handsworth LTD\certificate issued on 29/03/96 (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Incorporation (11 pages) |