Salford
M6 8NQ
Secretary Name | Catherine Elizabeth Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leventhorpe Court Elmhurst Road Gosport Hampshire PO12 1NX |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 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 | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Helen Margaret Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 58 Light Oaks Road Salford Manchester Greater Manchester M6 8NQ |
Registered Address | Maginnis And Co 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£475 |
Cash | £147 |
Current Liabilities | £9,058 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 58 lightoaks road irams o'th height salford M6 8NQ (1 page) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 April 1999 | Return made up to 02/03/99; full list of members
|
7 December 1998 | Registered office changed on 07/12/98 from: 58 lightoaks road irlams o the height salford M6 8NQ (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
2 March 1998 | Incorporation (11 pages) |