Romiley
Stockport
Cheshire
SK6 4PJ
Secretary Name | Pamela Mary Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 March 1998) |
Role | Secretary |
Correspondence Address | 185 Longhurst Lane Mellor Stockport Cheshire SK6 5PJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Sovereign House The Bramhall Village Centre Bramhall Stockport SK7 1AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
12 August 1996 | Ad 01/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
10 June 1996 | Incorporation (10 pages) |