Shelton
Connecticut 06484
United States
Secretary Name | Norah Hollingworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | 19 Barker Road Bredbury Stockport Cheshire SK6 2LL |
Secretary Name | Bethany Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | 15 Hilbre Road Burnage Manchester M19 2PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 19 Barker Road Bredbury Stockport Cheshire SK6 2LL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 11/06/98; full list of members (5 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 July 1997 | Return made up to 11/06/97; full list of members
|
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
11 June 1996 | Incorporation (10 pages) |