Off Heywood Street
Bury
Lancashire
BL9 7EF
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 1997(6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 May 1999) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Director Name | Lee Paul Anthony Davy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 June 1997) |
Role | Travel Agent |
Correspondence Address | 104 Penrith Avenue Ashton Under Lyne Lancashire OL7 9JQ |
Secretary Name | Mr Robert Carl Rainford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 August 1997) |
Role | Consultant |
Correspondence Address | 32 Wilson Street Off Heywood Street Bury Lancashire BL9 7EF |
Director Name | Sean Brooks-Hill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(4 months after company formation) |
Appointment Duration | 2 months (resigned 12 August 1997) |
Role | Travel Executive |
Correspondence Address | 41 Garbo Court Monroe Close Monroe Close Salford Manchester Lancashire M6 8GH |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Registered Address | Arkwright House Parsonage Gardens Manchester Greater Manchester M3 2LE |
---|---|
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 | 28 February |
4 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
24 June 1997 | Company name changed 5 (1997) LIMITED\certificate issued on 25/06/97 (2 pages) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
7 February 1997 | Incorporation (32 pages) |