Prestwich
Lancashire
M25 0EU
Secretary Name | Valerie Mary Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 65 Whitelees Road Littleborough Lancashire OL15 8DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 106 Whitworth Road Rochdale Lancashire OL12 0JJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Return made up to 28/08/98; full list of members (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: sarral house 269 manchester road rochdale lancashire OL11 3PQ (1 page) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
28 August 1997 | Incorporation (19 pages) |