Manchester
M2 3AB
Secretary Name | Hamid Yunis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 November 1998) |
Role | Lawyer |
Correspondence Address | Mehraj 145 Oldfield Road Dunham Altrincham Cheshire WA14 4HX |
Secretary Name | Nigel William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 60 Fountain Street Manchester Greater Manchester M2 2FE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 60 Fountain Street Manchester M2 2FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1998 | Application for striking-off (1 page) |
9 March 1998 | Company name changed south manchester healthcare limi ted\certificate issued on 10/03/98 (2 pages) |
12 November 1997 | Memorandum and Articles of Association (3 pages) |
11 November 1997 | Company name changed atcare wythenshawe LIMITED\certificate issued on 12/11/97 (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Return made up to 04/04/97; full list of members
|
1 May 1997 | Secretary resigned (1 page) |
8 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
1 July 1996 | Company name changed suddendeal LIMITED\certificate issued on 02/07/96 (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
4 April 1996 | Incorporation (10 pages) |