Didsbury
Manchester
Lancashire
M20 2TF
Secretary Name | David John Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 June 1999) |
Role | Company Director |
Correspondence Address | 52 Matheson Drive Wigan Lancashire WN5 9SR |
Director Name | Mark Roy Garner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 19 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 2 Hawthorn View Knutsford Road Mobberley Cheshire WA16 7BA |
Secretary Name | Mark Roy Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 19 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 2 Hawthorn View Knutsford Road Mobberley Cheshire WA16 7BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 40 Princess Street Manchester M1 6DD |
---|---|
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 |
22 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Company name changed extrazone LIMITED\certificate issued on 12/05/97 (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Incorporation (10 pages) |