Heald Green
Cheadle
Cheshire
SK8 3JJ
Secretary Name | Mr Daniel James Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 12 The Oval Heald Green Cheadle Cheshire SK8 3JJ |
Director Name | Mr Richard David Barlow Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 27 School Road Handforth Wilmslow Cheshire SK9 3EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Vincents House 15 Oldham Road Manchester M4 5EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1999 | Director resigned (1 page) |
6 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 October 1997 | Return made up to 05/08/97; full list of members (6 pages) |
11 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
12 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Incorporation (16 pages) |