Hale
Altrincham
Cheshire
WA15 8BN
Secretary Name | Janice Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1998) |
Role | Manager |
Correspondence Address | 14 Augustine Close Stone Staffordshire ST15 8XX |
Secretary Name | Lynn Bridgehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 38 Birch Street Ashton Under Lyne Lancashire OL7 0JD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 217 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 October 2001 | Dissolved (1 page) |
---|---|
13 July 2001 | Appointment of a liquidator (1 page) |
13 July 2001 | Return of final meeting of creditors (1 page) |
17 April 2000 | Order of court to wind up (2 pages) |
2 June 1999 | Return made up to 08/10/97; full list of members (6 pages) |
2 June 1999 | Return made up to 08/10/98; full list of members (6 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 276 hartshill road stoke on trent staffordshire ST4 6AD (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1996 | New director appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
8 October 1996 | Incorporation (12 pages) |