Handforth
Wilmslow
SK9 3NP
Secretary Name | Irini Nikolopoulou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 37 Clay Lane Handforth Wilslow SK9 3NP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 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 | Parvaneh Ohandjanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 34 Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Lewis Youshani 29a Stamford New Road Altrincham Cheshire WA14 1EB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | Voluntary strike-off action has been suspended (1 page) |
23 September 2003 | Voluntary strike-off action has been suspended (1 page) |
14 August 2003 | Application for striking-off (1 page) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members
|
10 August 2001 | Registered office changed on 10/08/01 from: scotscroft building suite 310 tower business park didsbury manchester M20 2RY (1 page) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 January 2001 | Return made up to 19/12/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 1999 | Return made up to 19/12/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 34 fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 October 1998 | Secretary resigned (1 page) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
19 January 1997 | Ad 15/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 December 1996 | Incorporation (16 pages) |