Warford Park, Mobberley
Knutsford
Cheshire
WA16 7RJ
Secretary Name | Audrey Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 March 2002) |
Role | Pensioner |
Correspondence Address | 58 Cathedral Road Chadderton Oldham OL9 0RP |
Secretary Name | Kay Fiona Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Wingfield Avenue Wilmslow Cheshire SK9 6AJ |
Director Name | Elliot Saul Refson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 04 December 1996) |
Role | Analyst |
Correspondence Address | 100 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Secretary Name | Elliot Saul Refson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 04 December 1996) |
Role | Analyst |
Correspondence Address | 100 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 103 Cavendish Road Salford Lancashire M7 4NB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Return made up to 24/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: the golden eagle castle street chester cheshire CH1 2DS (1 page) |
18 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 45 wingfield avenue wilmslow cheshire SK9 6AJ (1 page) |
30 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
15 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
10 September 1996 | New secretary appointed;new director appointed (1 page) |
10 September 1996 | Secretary resigned (2 pages) |
7 August 1996 | Company name changed pink leasing LIMITED\certificate issued on 08/08/96 (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Incorporation (14 pages) |