Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Secretary Name | John Franklin Normanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Crescent Northwich Cheshire CW9 8AD |
Director Name | John Franklin Normanton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Crimble Mill Crimble Lane Heywood Lancashire OL10 4DJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 May 1999 | Application for striking-off (1 page) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Return made up to 30/07/98; no change of members (4 pages) |
5 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: poole hall nantwich cheshire CW56AW (1 page) |
21 November 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (14 pages) |