Manchester
M22 8LQ
Director Name | Robert Michael Stuart Morrison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Neal Avenue Heald Green Cheshire SK8 3QJ |
Secretary Name | Robert Michael Stuart Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Neal Avenue Heald Green Cheshire SK8 3QJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 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 | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Sovereign House The Bramhall Village Centre Bramhall Cheshire SK7 1AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 1999 | Return made up to 13/05/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Return made up to 13/05/98; full list of members (6 pages) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
28 October 1997 | Ad 13/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
13 May 1997 | Incorporation (11 pages) |