Hale
Altrincham
Cheshire
WA15 0DD
Director Name | Stanley Newell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Alderley Close Billinge Wigan Lancashire WN5 7TN |
Director Name | Mr David Jeremy Phillips |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hillingdon Road Whitefield Manchester Greater Manchester M45 7QQ |
Secretary Name | Stanley Newell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Alderley Close Billinge Wigan Lancashire WN5 7TN |
Director Name | Rachel Barbara Needs |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Egerton Court Roe Green Worsley Manchester Lancashire M28 2JG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Northern Assurance Buildings Albert Square 9/21 Princess St Manchester Lancaashire M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2000 | Application for striking-off (1 page) |
21 April 2000 | Director resigned (1 page) |
23 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
30 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (16 pages) |