Prestwich
Manchester
Lancashire
M25 9PH
Secretary Name | Rebecca Elizabeth McDonough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Butterstile Close Prestwich Manchester Lancashire M25 9PH |
Director Name | Rebecca Elizabeth McDonough |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(1 year after company formation) |
Appointment Duration | 2 years (closed 17 October 2000) |
Role | Secretary |
Correspondence Address | 33 Butterstile Close Prestwich Manchester Lancashire M25 9PH |
Director Name | Amanda Jean Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton-Le-Willows Earlstown WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Registered Address | C/O Brierley Coleman & Company 3b Portland Chambers 131/133 Portland Street Manchester M1 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | Application for striking-off (1 page) |
13 October 1999 | Return made up to 29/09/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: brierley coleman & co 11 peter street manchester M2 5QR (1 page) |
2 December 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Ad 29/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
29 September 1997 | Incorporation (14 pages) |