Chelford Road
Knutsford
Cheshire
WA16 8LY
Director Name | Margaret Leila Ellison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | Spinney End Chelford Road Knutsford Cheshire WA16 8LY |
Secretary Name | Charles John Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinney End Chelford Road Knutsford Cheshire WA16 8LY |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Oak Bank 6 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Geoffrey Warwick Pope |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Grange Road Sale Cheshire M33 6RY |
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Oak Bank 6 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Anne Frances Quirk |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 1997) |
Role | Solicitor |
Correspondence Address | 16 Bolesworth Close Chorlton Cum Hardy Manchester M21 9BE |
Registered Address | 90 Deansgate Manchester M3 2GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1999 | Return made up to 05/08/98; full list of members (6 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | £ nc 100/50000 24/09/96 (1 page) |
5 December 1997 | Memorandum and Articles of Association (13 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members
|
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 13 police street manchester M2 7WA (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Company name changed vom 96102 LIMITED\certificate issued on 15/10/96 (2 pages) |
5 August 1996 | Incorporation (20 pages) |