Gatley
Cheshire
SK8 4NX
Director Name | Terence John Osborn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(3 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 November 2001) |
Role | Solicitor |
Correspondence Address | 108 Dudley Road Manchester Greater Manchester M16 8BR |
Secretary Name | Terence John Osborn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(3 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 November 2001) |
Role | Solicitor |
Correspondence Address | 108 Dudley Road Manchester Greater Manchester M16 8BR |
Director Name | Peter Luke Horsfall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 24 May 2000) |
Role | Solicitor |
Correspondence Address | 49 Pencarrow Close Manchester Lancashire M20 2PS |
Director Name | Jill Margaret Livingstone |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 1998) |
Role | Trainee Solicitor |
Correspondence Address | 9 Rylands House Opal Court Fallowfield Manchester M14 6ZU |
Secretary Name | Peter Luke Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 24 May 2000) |
Role | Solicitor |
Correspondence Address | 49 Pencarrow Close Manchester Lancashire M20 2PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Philip Comm & Co Parsonage Court 1 North Parade Manchester Lancashire M3 2NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
15 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Return made up to 01/05/00; full list of members
|
19 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
23 February 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: lincoln house 1 brazennose street manchester M2 5FJ (1 page) |
11 June 1997 | £ nc 1000/20000 19/05/97 (1 page) |
11 June 1997 | Conso 19/05/97 (1 page) |
11 June 1997 | Memorandum and Articles of Association (13 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Ad 19/05/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
11 June 1997 | Resolutions
|
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 May 1997 | Company name changed linkglory LIMITED\certificate issued on 29/05/97 (2 pages) |
1 May 1997 | Incorporation (9 pages) |