Brooklands
Sale
Cheshire
M33 4AT
Secretary Name | Lesley Jane Speakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | 45 Walton Road Brooklands Sale Cheshire M33 4AT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 14 May 1997) |
Role | Joint Secretary |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Maxdov House 337/341 Chapel Street Salford Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1999 | Application for striking-off (1 page) |
12 January 1999 | Return made up to 24/10/98; no change of members (5 pages) |
11 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
23 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Company name changed construction project management LIMITED\certificate issued on 14/05/97 (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
19 November 1996 | Company name changed valmarsh LIMITED\certificate issued on 20/11/96 (2 pages) |
24 October 1996 | Incorporation (16 pages) |