Rochdale
Lancashire
OL11 2JD
Secretary Name | Keith Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | 3 Todd Street Salford Greater Manchester M7 2DE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | John Cope |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 171 Mauldeth Road Fallowfield Manchester M14 6SG |
Registered Address | 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | Strike-off action suspended (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Ad 30/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 1997 | New director appointed (3 pages) |
28 February 1997 | Company name changed london street garage LTD\certificate issued on 03/03/97 (2 pages) |
15 November 1996 | Incorporation (11 pages) |