17 Park Road
Altrincham
Cheshire
WA15 9HP
Director Name | Sir David Austin Trippier |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | Dowry Head Helmshore Rossendale Lancashire BB4 4AE |
Director Name | David William Youngman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 November 1999) |
Role | Stockbroker |
Correspondence Address | 70 Chorley New Road Lostock Bolton Lancashire BL6 4AL |
Secretary Name | Robert Christopher Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 November 1999) |
Role | Secretary |
Correspondence Address | 232 Station Road Winsford Cheshire CW7 3DF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Grange House John Dalton Street Manchester M2 6FW |
---|---|
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 May |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | Strike-off action suspended (1 page) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1997 | Return made up to 20/05/97; full list of members
|
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
26 August 1996 | Company name changed frequentbrief LIMITED\certificate issued on 27/08/96 (2 pages) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 August 1996 | Memorandum and Articles of Association (6 pages) |
20 May 1996 | Incorporation (10 pages) |