Pendlebury Swinton
Manchester
M27 8TX
Secretary Name | Anthony Cauchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 29 February 2000) |
Role | Manager |
Correspondence Address | 54 Northland Road Manchester Lancashire M9 7AG |
Director Name | Paul Lee |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1999) |
Role | Tyre Fitter |
Correspondence Address | 39 Mar Grove Salford Lancashire M6 |
Secretary Name | Mr Malcolm Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1999) |
Role | Tyre Fitter |
Country of Residence | England |
Correspondence Address | 15 Deepdale Drive Pendlebury Swinton Manchester M27 8TX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Snape House Merchants Quay Salford Lancashire M5 2SU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 1999 | Company name changed irlam & manchester skip hire lim ited\certificate issued on 25/10/99 (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: unit 4 irlam industrial estate 656 liverpool road irlam manchester M45 5AZ (1 page) |
21 October 1999 | Ad 19/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1998 | Incorporation (18 pages) |