Urmston
Manchester
M41 9HU
Director Name | Mr Peter Evans Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coppice Avenue Sale Cheshire M33 4WB |
Secretary Name | Keiht Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Winchester Road Urmston Manchester M41 0UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1298 Chester Road Stretford Manchester M32 9AU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 June 1999 | Ad 22/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Accounts made up to 30 June 1997 (10 pages) |
18 November 1997 | Return made up to 12/06/97; full list of members (6 pages) |
18 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Incorporation (16 pages) |