Irlam Of The Heights
Salford
M6 7LL
Secretary Name | Pamela Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 14 Tellson Crescent Salford M6 7LL |
Director Name | Mr Anthony Derbyshire |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Firswood Drive Swinton Manchester Lancashire M27 5QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Hunter Healey Accountants 49 King Street Manchester M2 7AY |
---|---|
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 | 31 January |
9 August 2006 | Dissolved (1 page) |
---|---|
26 June 2000 | Completion of winding up (1 page) |
26 June 2000 | Dissolution deferment (1 page) |
1 July 1999 | Order of court to wind up (1 page) |
30 July 1998 | Director resigned (1 page) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
14 January 1997 | Incorporation (12 pages) |