Manchester
M40 9JR
Director Name | Allan Ahlgreen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Goyt Road Disley Cheshire SK12 2BT |
Director Name | John Williams |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Parkway Edgeley Road Stockport GK3 9NB |
Director Name | Sonia Barrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 7 Shapwick Close Manchester Greater Manchester M9 4XB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wilson Park Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 March 2000 | Dissolved (1 page) |
---|---|
6 December 1999 | Completion of winding up (1 page) |
3 December 1998 | Order of court to wind up (1 page) |
1 December 1998 | Strike-off action suspended (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Company name changed advancechoice LIMITED\certificate issued on 18/06/97 (2 pages) |
2 June 1997 | Incorporation (11 pages) |