Whalley Range
Manchester
M16 8QH
Secretary Name | Mr Arfan Tahir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Alness Road Chorlton Manchester M16 8HW |
Secretary Name | Michele Dawn Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Hassell Street Newcastle Staffordshire ST5 1AX |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 168 Cheetham Hill Road Mancester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | Strike-off action suspended (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Ad 15/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
15 May 1997 | Incorporation (11 pages) |