Wilton Road
Salford
Lancashire
M6 8FT
Secretary Name | Joanne Louise Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 10 July 2001) |
Role | Accountant |
Correspondence Address | 3 Wilton Road Salford Greater Manchester M6 8FT |
Director Name | Joseph Schiavetta Middleton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Burdon Road Cleadon Sunderland SR6 7RU |
Director Name | Pauline Janet Middleton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Burdon Road Cleadon Sunderland SR6 7RU |
Secretary Name | Pauline Janet Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Burdon Road Cleadon Sunderland SR6 7RU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 72 Liverpool Street Salford Lancashire M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2000 | Voluntary strike-off action has been suspended (1 page) |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Application for striking-off (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: bridgen hall & co kitchener hse 37 kitchener road high wycombe buckinghamshire HP11 2SH (1 page) |
25 February 2000 | Secretary resigned;director resigned (2 pages) |
25 February 2000 | Director resigned (2 pages) |
14 July 1999 | Return made up to 10/03/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 March 1998 | Resolutions
|
19 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
3 March 1998 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
19 January 1998 | Accounting reference date shortened from 31/03/98 to 31/03/97 (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 March 1997 | Incorporation (13 pages) |