Hillington Drive
Manchester
M9 7DB
Secretary Name | Alexander Petsas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 90 Rugby Road Rochdale Lancashire OL12 0DZ |
Director Name | Alexander Petsas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 April 2002) |
Role | Fish Importer |
Correspondence Address | 90 Rugby Road Rochdale Lancashire OL12 0DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £3,078 |
Current Liabilities | £46,818 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: charles & company, chartered accountants, second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
4 August 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
7 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 75 durden mews shaw oldham lancashire OL2 8PT (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: c/0 charles & co hilton house, 21 the downs altrincham cheshire WA14 2QD (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 June 1999 | Return made up to 14/05/99; no change of members
|
17 May 1999 | New director appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 September 1998 | Return made up to 14/05/98; full list of members
|
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
14 May 1997 | Incorporation (10 pages) |