Hale
Cheshire
WA15 9HX
Secretary Name | Lisa Louise Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 2 Beech Road Hale Cheshire WA15 9HX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2 Beech Road Hale Altrincham Cheshire WA15 9HX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 June 1999 | Application for striking-off (1 page) |
5 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 3RD floor steam packet house 76 cross street manchester M2 4JG (1 page) |
30 June 1997 | Return made up to 07/05/97; full list of members
|
16 May 1997 | Registered office changed on 16/05/97 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 March 1997 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
10 September 1996 | Ad 02/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
7 May 1996 | Incorporation (10 pages) |