Elton
Bury
Lancashire
BL8 2RR
Secretary Name | Mark Clifford Tooby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 151 Bury Old Road Manchester M7 4QX |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mark Clifford Tooby |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 151 Bury Old Road Manchester M7 4QX |
Secretary Name | Mark Clifford Tooby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 151 Bury Old Road Manchester M7 4QX |
Secretary Name | Susan Bellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Thorpe Cottage Rochdale Road Triangle Sowerby Bridge West Yorkshire HX6 3DJ |
Registered Address | 1st Floor Swan Buildings Swan Street Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2001 | Application for striking-off (1 page) |
19 January 2001 | Return made up to 26/08/00; full list of members
|
4 October 1999 | Return made up to 26/08/99; no change of members
|
30 June 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
29 June 1999 | Resolutions
|
29 September 1998 | Return made up to 26/08/98; full list of members (5 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: imex house 40 princess street manchester M1 6DE (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Ad 03/09/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Incorporation (11 pages) |