Newcastle Under Lyme
Staffordshire
ST5 1AR
Secretary Name | Michele Dawn Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Hassell Street Newcastle Staffordshire ST5 1AX |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 168 Cheetham Hill Road Manchester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 February 2000 | Completion of winding up (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
7 October 1998 | Amending 882R (2 pages) |
9 January 1998 | Resolutions
|
24 October 1997 | Ad 18/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
22 August 1997 | Company name changed bijoux givenchy LIMITED\certificate issued on 26/08/97 (2 pages) |
18 August 1997 | Incorporation (11 pages) |