Newton Heath
Manchester
M40 2AQ
Director Name | David Hierons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 April 1998) |
Role | Freelance Consultant |
Correspondence Address | 145 Downham Crescent Prestwich Manchester M25 0BZ |
Director Name | Mark Leonard Roscoe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 April 1998) |
Role | Company Director |
Correspondence Address | 9 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AQ |
Secretary Name | David Hierons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 April 1998) |
Role | Freelance Consultant |
Correspondence Address | 145 Downham Crescent Prestwich Manchester M25 0BZ |
Director Name | Susan Baimbridge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 39 Olwen Crescent Reddish Stockport Cheshire SK5 6XG |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Registered Address | Gainsborough House 109 Portland Street Manchester M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 December 1997 | Director resigned (1 page) |
---|---|
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: arkwright house parsonage gardens manchester lancashire M3 2LE (1 page) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Ad 20/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
19 November 1996 | Company name changed 12 (1996) LIMITED\certificate issued on 20/11/96 (2 pages) |
18 April 1996 | Incorporation (18 pages) |