Salford Quays
Manchester
M50 3XQ
Director Name | Mr Harold John Thompson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 January 2003) |
Role | Radio Technician |
Country of Residence | England |
Correspondence Address | 24 Springmeadow Charlesworth Glossop Derbyshire SK13 5ES |
Secretary Name | Mr Harold John Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 January 2003) |
Role | Radio Technician |
Country of Residence | England |
Correspondence Address | 24 Springmeadow Charlesworth Glossop Derbyshire SK13 5ES |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Signal Point Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2002 | Application for striking-off (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Return made up to 04/08/01; full list of members
|
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: charter house latham close bredbury industrial estate bredbury stockport cheshire SK6 2SD (1 page) |
15 August 2000 | Return made up to 04/08/00; full list of members
|
30 September 1999 | Return made up to 04/08/99; full list of members
|
1 June 1999 | Resolutions
|
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 January 1999 | Memorandum and Articles of Association (15 pages) |
4 January 1999 | Company name changed t w telecom LIMITED\certificate issued on 04/01/99 (2 pages) |
16 September 1998 | Return made up to 04/08/98; full list of members (7 pages) |
17 November 1997 | Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
25 September 1997 | Memorandum and Articles of Association (23 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed;new director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
22 September 1997 | Company name changed altcom 147 LIMITED\certificate issued on 23/09/97 (2 pages) |
4 August 1997 | Incorporation (21 pages) |