Gatley
Cheadle
Cheshire
SK8 1LP
Secretary Name | Mr Clive Ian Goldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 265 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Director Name | Stuart Borlant |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 February 2000) |
Role | Sales & Marketing Consultant |
Correspondence Address | 1 The Grove North Lane Leeds LS8 2QW |
Director Name | James Roy Goff |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 February 2000) |
Role | Sales Director |
Correspondence Address | 15 Moorland Gate Christchurch Road Ringwood Dorset BH24 3BD |
Director Name | Dennis Michael Foy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Cavendish House 30 Pall Mall Manchester M2 1JY |
Director Name | Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 30 Pall Mall Manchester M2 1JY |
Secretary Name | Michael David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cavendish House Pall Mall Manchester M2 1JY |
Director Name | Nicholas Brian Lance Davis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1998) |
Role | Operations Dir |
Correspondence Address | 7 De Montfort Road Hinckley Leicestershire LE10 1LQ |
Registered Address | Millenium House 366 Chester Road Old Trafford Manchester M16 9FH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 1ST floor riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
19 January 1999 | Strike-off action suspended (1 page) |
5 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1997 | Application to commence business (2 pages) |
12 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 366 chester road old trafford manchester M16 9FH (1 page) |
10 October 1997 | New director appointed (2 pages) |
9 October 1997 | Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 August 1997 | New director appointed (1 page) |
8 August 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
13 June 1997 | Incorporation (19 pages) |