Sale
Cheshire
M33 5WW
Director Name | Mr Peter Cunliffe |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Altrincham Road Gatley Cheadle Cheshire SK8 4EG |
Director Name | Geoffrey Charles Mason |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Newsagent |
Correspondence Address | 234 Ferguson Court Acorn Close Manchester M19 2HS |
Director Name | Julie Mason |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Newsagent |
Correspondence Address | 234 Ferguson Court Acorn Close Burnage Manchester M19 2HS |
Secretary Name | Julie Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Newsagent |
Correspondence Address | 234 Ferguson Court Acorn Close Burnage Manchester M19 2HS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5 Green Lane Ashton On Mersey Sale Manchester M33 5PN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2001 | Application for striking-off (1 page) |
4 September 2000 | Return made up to 29/07/00; full list of members (8 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
9 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
4 August 1999 | Resolutions
|
20 November 1998 | Return made up to 29/07/98; full list of members
|
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: the britannia suite international house 82-86 manchester M3 2ER (1 page) |
30 July 1997 | New director appointed (2 pages) |
29 July 1997 | Incorporation (10 pages) |