Walmersley
Bury
Lancashire
BL9 6SY
Secretary Name | Judith Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 October 2000) |
Role | Company Director |
Correspondence Address | Butcher Acre Farm Bury Old Road Walmersley Bury Lancashire BL9 6SY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Excelsior House Hulme Hall Road 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 | 31 March |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2000 | Application for striking-off (1 page) |
20 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 September 1998 | Return made up to 22/03/98; no change of members (4 pages) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1997 | Return made up to 22/03/97; full list of members (5 pages) |
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 June 1996 | Company name changed templedell LIMITED\certificate issued on 04/06/96 (2 pages) |
22 March 1996 | Incorporation (18 pages) |