Lower Peover
Knutsford
Cheshire
WA16 9QG
Secretary Name | Kastriot Spahiv |
---|---|
Nationality | Albanian |
Status | Closed |
Appointed | 22 March 1996(2 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 1998) |
Role | Secretary |
Correspondence Address | Acorn Cottage Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG |
Director Name | Harish Chander Sharma |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | G03 The Hacienda 11 Whitworth Street West Manchester Lancashire M1 5DB |
Secretary Name | Harish Chander Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | G03 The Hacienda 11 Whitworth Street West Manchester Lancashire M1 5DB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 242 Mersey Street Portwood Ind Estate Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | New secretary appointed;new director appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Director resigned (2 pages) |
20 March 1996 | Incorporation (13 pages) |