Timperley
Altrincham
Cheshire
WA15 6HH
Secretary Name | Bernadette Abdulla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 14 May 2002) |
Role | Chef |
Correspondence Address | 11 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HH |
Secretary Name | Steven Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 43 Scholes Lane Prestwich Manchester M25 0AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 71a Holland Street Manchester Lancashire M40 7DA |
---|---|
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 | 28 February |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Voluntary strike-off action has been suspended (1 page) |
13 June 2001 | Application for striking-off (1 page) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
14 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 17 bury new road manchester M8 8FW (1 page) |
17 February 1999 | Return made up to 10/02/99; full list of members
|
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: suite 8 ferguson house 11 blackfriars road manchester M3 7AQ (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Incorporation (12 pages) |