44 Keppel Road
Chorlton
Manchester
M21 0BW
Secretary Name | Leroy Arthur Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 March 1998) |
Role | Licensee |
Correspondence Address | 35 Wilson Street Stretford Manchester M32 0PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: beehive mill jersey street ancoats manchester greater manchester M46 jg (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
28 June 1996 | Director resigned (2 pages) |
20 June 1996 | Incorporation (10 pages) |