Bramhall
Stockport
Cheshire
SK7 1PA
Director Name | Andrew John Couzens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | 61 Woodford Road Bramhall Stockport Cheshire SK7 1JR |
Secretary Name | Andrew John Couzens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | 61 Woodford Road Bramhall Stockport Cheshire SK7 1JR |
Director Name | Kathryn Jane Cooke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 1998) |
Role | Company Director |
Correspondence Address | 61 Woodford Road Bramhall Cheshire SK7 1JR |
Secretary Name | Kathryn Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 1998) |
Role | Company Director |
Correspondence Address | 61 Woodford Road Bramhall Cheshire SK7 1JR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Incorporation (18 pages) |