Worsley
Manchester
M28 1ZW
Secretary Name | Mrs Irene Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mallowdale Ellen Brook Park Worsley Manchester M28 1ZW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 368 Lees Road Oldham OL4 5ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 March 1999 | Application for striking-off (1 page) |
10 May 1998 | Return made up to 01/05/98; full list of members
|
8 September 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 1 lower bar newport salop TF10 7BE (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
21 May 1997 | Company name changed ashstock 1524 LIMITED\certificate issued on 22/05/97 (3 pages) |
1 May 1997 | Incorporation (10 pages) |