Middleton
Manchester
Lancashire
M24 4NA
Secretary Name | Steven Englander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 2 Royal Gardens Bolton Road West Holcombe Brook Bury Lancashire BL0 9SB |
Director Name | Malcolm Summersgill |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 1999) |
Role | Elctro-Plater |
Correspondence Address | 18 Churchtown Crescent Bacup Lancashire OL13 9PL |
Secretary Name | Paul Summersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 824 Hollins Road Hollinwood Oldham Lancashire OL8 4SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 71 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 |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | Return made up to 19/02/00; full list of members
|
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
30 April 1999 | Return made up to 19/02/99; full list of members
|
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: unit 11 streetbridge works middleton road, royton oldham OL2 5NL (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
19 February 1998 | Incorporation (12 pages) |