Limehurst Farm
Ashton Under Lyne
Lancashire
OL6 7SP
Secretary Name | Gary Ian Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1996(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 21 Gatekeeper Fold Limehurst Farm Ashton Under Lyne Lancashire OL6 7SP |
Director Name | Andrew Durkiewicz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 37 Egerton Road Chorlton Cum Hardy Manchester M45 7FU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 | 09 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Itec House 2 Berkeley Street Ashton Under Lyne Lancashire OL6 7DT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1997 | Return made up to 09/09/97; full list of members (5 pages) |
8 December 1997 | Ad 09/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1997 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Company name changed brightwatch LIMITED\certificate issued on 01/11/96 (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
16 October 1996 | Director resigned (1 page) |
9 September 1996 | Incorporation (10 pages) |