Newton Heath
Manchester
M40 1DD
Secretary Name | Simon Mark Fitton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Wharf Wool Road Dobcross Saddleworth Lancashire OL3 5QR |
Director Name | Simon Mark Fitton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 8 The Wharf Wool Road Dobcross Saddleworth Lancashire OL3 5QR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 23 New Mount Street Manchester M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 August 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
19 August 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
1 July 1997 | Ad 05/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
2 May 1997 | Incorporation (18 pages) |