Whitefield
Manchester
M45 7BN
Secretary Name | Frank John Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | Amanda Jean Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Registered Address | Unit 9 The Mall Six Acre Shopping Centre Sale Manchester M33 7XZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 September 1999 | Application for striking-off (1 page) |
31 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
23 October 1997 | New director appointed (1 page) |
23 October 1997 | New secretary appointed (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
30 September 1997 | Incorporation (14 pages) |