Levenshulme
Manchester
M19 2PS
Secretary Name | David John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1996(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 36 Prince Edward Avenue Denton Manchester M34 6AT |
Director Name | Fiona Christine Buckley |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Bonis Crescent Great Moor Stockport Cheshire SK2 7HH |
Director Name | Peter John MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 3 Reddish Lane Whaley Bridge Stockport Cheshire SK12 7DW |
Director Name | David John Taylor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 36 Prince Edward Avenue Denton Manchester M34 6AT |
Registered Address | 16 Hazel Road Cheadle Hulme Stockport Cheshire SK8 7BN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 16 hazel road cheadle hulme stockport SK7 8BN (1 page) |
21 September 2001 | Return made up to 01/06/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 36 prince edward avenue denton manchester lancashire M34 6AT (1 page) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 36 prince edward avenue denton manchester lancashire M34 6AT (1 page) |
29 June 2000 | Return made up to 01/06/00; full list of members
|
8 February 2000 | Registered office changed on 08/02/00 from: 211 chestergate stockport cheshire SK3 0AN (1 page) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 211 chestergate stockport cheshire SK3 0AN (1 page) |
18 June 1999 | Return made up to 01/06/99; no change of members
|
11 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 June 1998 | Return made up to 01/06/98; no change of members
|
16 June 1997 | Return made up to 13/06/97; full list of members
|
8 September 1996 | Director resigned (1 page) |
1 July 1996 | Company name changed mirelhog LIMITED\certificate issued on 02/07/96 (2 pages) |
24 June 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
13 June 1996 | Incorporation (20 pages) |