Dukinfield
Cheshire
SK16 5QT
Director Name | Jermaine Joseph Camilleri |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 December 1999) |
Role | Fabricator |
Correspondence Address | 5 Bradden Close Salford M5 4HP |
Secretary Name | Mr Duncan Andrew Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 December 1999) |
Role | Fabricator |
Correspondence Address | 12 Chew Vale Dukinfield Cheshire SK16 5QT |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Kevin Lee Newey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 1998) |
Role | Sales Director |
Correspondence Address | 66 Longford Street Gorton Manchester Lancashire M18 8GQ |
Registered Address | 159/161 King Street Dukinfield Cheshire SK16 4LF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 April 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Company name changed uno enterprises LTD\certificate issued on 20/02/98 (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
16 February 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Incorporation (10 pages) |