Cheetham
Manchester
M8 0QL
Director Name | John Joseph Brady |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Courier |
Correspondence Address | 47 Chime Bank Cheetham Hill Manchester M8 0QL |
Secretary Name | Cheryl Margaret Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Correspondence Address | 47 Chime Bank Cheetham Manchester M8 0QL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
29 September 2001 | Dissolved (1 page) |
---|---|
29 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: unit 11 the cobden centre 28 vere street salford manchester M5 2PQ (1 page) |
2 March 1999 | Appointment of a voluntary liquidator (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Statement of affairs (11 pages) |
24 February 1998 | Ad 10/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (10 pages) |