Sale
Cheshire
M33 3SE
Secretary Name | Janet Cathrine Wrenshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Dormie 16 Rydal Drive Halebarns Altrincham Cheshire WA15 8TE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1998 | Application for striking-off (1 page) |
26 August 1997 | Return made up to 17/06/97; full list of members (6 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Incorporation (17 pages) |