Whitefield
Bury
Lancashire
M45 7UA
Secretary Name | Anthony Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years (closed 05 October 1999) |
Role | Sales |
Correspondence Address | 9 Hayles Close Bestwood Park Nottingham NG5 5JJ |
Director Name | Beverley Goldberg |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | Arabass House 4 Ringley Chase Whitefield Manchester M45 7UA |
Director Name | Paul Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 601 Newark Road Lincoln Lincolnshire LN6 8RY |
Director Name | Anthony Watson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 9 Hayles Close Bestwood Park Nottingham NG5 5JJ |
Secretary Name | Anthony Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 9 Hayles Close Bestwood Park Nottingham NG5 5JJ |
Secretary Name | Beverley Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Arabass House 4 Ringley Chase Whitefield Manchester M45 7UA |
Secretary Name | Colleen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | 232 Cooper Street Oldham Lancashire OL4 4BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Bracken House Charles Street Manchester M1 7BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 December 1998 | Voluntary strike-off action has been suspended (1 page) |
16 November 1998 | Application for striking-off (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Nc inc already adjusted 19/08/97 (1 page) |
6 July 1997 | Return made up to 08/05/97; full list of members
|
25 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | Ad 25/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 1996 | Company name changed environmental contracts LIMITED\certificate issued on 12/07/96 (2 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (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 director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (1 page) |
8 May 1996 | Incorporation (10 pages) |