Main Street
Portrush
Co Antrim
BT56 8BL
Northern Ireland
Director Name | Dr Peter Eric Mills |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 1999) |
Role | Computing |
Correspondence Address | 441 Wilbraham Road Chorlton Manchester M21 0UZ |
Secretary Name | Dr Peter Eric Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 March 1999) |
Role | Computing |
Correspondence Address | 441 Wilbraham Road Chorlton Manchester M21 0UZ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Manchester Computing University Of Manchester Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 1998 | Company name changed net north west LTD\certificate issued on 02/10/98 (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 40 willow bank fallowfield manchester M14 6XT (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (11 pages) |