Tidnock Lane Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director Name | Stephen Philip Milne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(4 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 04 May 1999) |
Role | Consultant |
Correspondence Address | 17 Edbrook Walk Ardwick Manchester M13 0DA |
Director Name | Sat Paul Banga |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 526 Hyde Road Gorton Manchester Lancashire M18 7AA |
Director Name | David Foley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 17 Edbrook Walk Manchester Lancashire M13 0DA |
Director Name | Stephen Philip Milne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Mangement Consultants |
Correspondence Address | 17 Edbrook Walk Ardwick Manchester M13 0DA |
Secretary Name | Stephen Philip Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Mangement Consultants |
Correspondence Address | 17 Edbrook Walk Ardwick Manchester M13 0DA |
Director Name | Bailey Pierce |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 months after company formation) |
Appointment Duration | 2 months (resigned 29 May 1998) |
Role | Manager |
Correspondence Address | 148 Cavendish Mill Cavendish Street Ashton Under Lyne Lancashire OL6 7DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Phoenix Centre Units 3/4 Princess House 105/107 Princess Street Manchester M1 6DD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 November 1998 | Application for striking-off (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
22 January 1998 | Incorporation (9 pages) |