Horwich
Bolton
Lancashire
BL6 6DG
Secretary Name | David John Llewellyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | 22 Ladybarn Lane Fallowfield Manchester Lancashire M14 6WP |
Director Name | Mr Timothy William Breedon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 months (closed 07 July 1998) |
Role | Health & Social Care Director |
Country of Residence | England |
Correspondence Address | Stonelees Vine Garth Clifton Brighouse West Yorkshire HD6 4JZ |
Director Name | Gerard Atkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 07 July 1998) |
Role | Health & Social Care Director |
Correspondence Address | 4 Rockford Lodge Knutsford Cheshire WA16 8HH |
Director Name | Timothy Grant Hamilton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 1997) |
Role | Solicitor |
Correspondence Address | 17 Mersey Meadows Didsbury Manchester Lancashire M20 2GB |
Secretary Name | Jonathan Robert Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 1997) |
Role | Secretary |
Correspondence Address | 95 Cyprus Street Stretford Manchester Lancashire M32 8BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 July 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 502 holcombe road helmshore rossendale lancashire BB4 4LX (1 page) |
2 December 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: c/o garrett & co bank house 9 charlotte street manchester M1 4EU (1 page) |
7 April 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 October 1996 | Director resigned (1 page) |
17 September 1996 | Company name changed gritgrade LIMITED\certificate issued on 18/09/96 (2 pages) |
2 August 1996 | Incorporation (10 pages) |