Everett Road Withington
Manchester
M20 3DT
Director Name | Jonathan Paul Watkins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 June 1998) |
Role | Solicitor |
Correspondence Address | 14 Melksham Close Macclesfield Cheshire SK11 8NH |
Secretary Name | Michael Kenneth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 June 1998) |
Role | Trainee Solicitor |
Correspondence Address | 19 Everett Court Everett Road Withington Manchester M20 3DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Alsop Wilkinson 11 St James Square Manchester Greater Manchester M2 6DR |
---|---|
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 | 30 June |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Incorporation (9 pages) |