Sale
Cheshire
M33 52a
Secretary Name | Mr Graham Reynard Aitken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Westminster Close Sale Cheshire M33 5WZ |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 17 Dalum Drive Loanhead Midlothian EH20 9LW Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 115 Newhailes Crescent Musselburgh Midlothian EH21 6EF Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Newhailes Crescent Musselburgh Midlothian EH21 6EF Scotland |
Secretary Name | John Ernest Hewison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 June 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(1 year after company formation) |
Appointment Duration | 8 months (resigned 25 February 1998) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | 373 Barlow Road Broadheath Altrincham Cheshire WA14 5HW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 August 1999 | Application for striking-off (1 page) |
6 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
7 July 1998 | Return made up to 13/06/98; no change of members
|
16 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: c/o george davies & co fifth floor fountain court 68 fountain street manchester M2 2FB (1 page) |
3 March 1998 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
8 July 1997 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
16 October 1996 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
8 September 1996 | New director appointed (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 6 hazelfield house delamer road altrincham cheshire WA14 2NG (1 page) |
30 August 1996 | Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
13 June 1996 | Incorporation (16 pages) |