Bury
Lancashire
BL9 7DB
Secretary Name | Jason Anthony Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Water Street Radcliffe Greater Manchester M26 4BE |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Charlton House Chester Road Old Trafford Manchester M16 0GW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 March 1999 | Return made up to 07/07/98; full list of members (6 pages) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: newfoundland chambers 43A whitchurch cardiff CF4 3JN (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |